PRAGMATIC DESIGN LTD
Company Documents
Date | Description |
---|---|
28/04/2028 April 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/04/2017 April 2020 | APPLICATION FOR STRIKING-OFF |
05/10/195 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
23/04/1923 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | PREVEXT FROM 31/10/2018 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-LEE LANGFORD / 10/07/2018 |
01/05/181 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN-LEE LANGFORD / 01/10/2017 |
20/04/1720 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
26/04/1626 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
06/10/156 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
13/04/1413 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/10/123 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
13/01/1213 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANGFORD / 12/10/2011 |
12/10/1112 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | SAIL ADDRESS CHANGED FROM: 15 15 BLAKELEY AVENUE CLAREGATE WOLVERHAMPTON WEST MIDLANDS WV6 9HN ENGLAND |
07/10/107 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
15/11/0915 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
15/11/0915 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LANGFORD / 01/10/2009 |
15/11/0915 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN-LEE LANGFORD / 01/10/2009 |
15/11/0915 November 2009 | SAIL ADDRESS CREATED |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
03/10/073 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company