PRAGMATIC PERFORMANCE MANAGEMENT LTD.
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 02/09/252 September 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
| 05/06/255 June 2025 | Application to strike the company off the register |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
| 20/07/2320 July 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/08/2024 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 17/07/1917 July 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 30/07/1830 July 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
| 02/08/172 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/02/1617 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/02/1513 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 11/08/1411 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 06/02/146 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 22/03/1322 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 12/07/1212 July 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 16/04/1216 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 08/09/118 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/04/114 April 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 14/12/1014 December 2010 | APPOINTMENT TERMINATED, SECRETARY CAROLYN STORY |
| 14/12/1014 December 2010 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WINDLEY |
| 03/09/103 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 19/03/1019 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE WINDLEY / 01/01/2010 |
| 11/08/0911 August 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 10/03/0910 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 22/08/0822 August 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 31/03/0831 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 14/03/0814 March 2008 | COMPANY NAME CHANGED PRAGMATIC PERFORMANCE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 18/03/08 |
| 10/03/0810 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 13/03/0713 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 06/12/056 December 2005 | REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 122 NORTH HILL MUTLEY PLYMOUTH DEVON PL4 8LA |
| 08/11/058 November 2005 | REGISTERED OFFICE CHANGED ON 08/11/05 FROM: NETTON HOUSE NETTON NOSS MAYO PLYMOUTH DEVON PL8 1HB |
| 30/09/0530 September 2005 | REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 20 HOUNDISCOMBE ROAD NORTH ROAD EAST PLYMOUTH DEVON PL4 6HQ |
| 01/04/051 April 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
| 07/03/057 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 16/12/0416 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 27/10/0427 October 2004 | DIRECTOR RESIGNED |
| 09/03/049 March 2004 | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS |
| 23/10/0323 October 2003 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: NETTON HOUSE NETTON PLYMOUTH DEVON PL8 1HB |
| 26/03/0326 March 2003 | NEW SECRETARY APPOINTED |
| 26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
| 26/03/0326 March 2003 | REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 1 HASTINGS TERRACE WESTERN APPROACH PLYMOUTH DEVON PL1 5BD |
| 26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
| 26/03/0326 March 2003 | NEW DIRECTOR APPOINTED |
| 18/03/0318 March 2003 | DIRECTOR RESIGNED |
| 18/03/0318 March 2003 | SECRETARY RESIGNED |
| 02/03/032 March 2003 | 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