PRAGMATIC RECRUITMENT LIMITED

Company Documents

DateDescription
20/08/2420 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 First Gazette notice for voluntary strike-off

View Document

25/05/2425 May 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Micro company accounts made up to 2024-02-29

View Document

20/03/2420 March 2024 Previous accounting period extended from 2023-09-30 to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-09-30

View Document

04/10/224 October 2022 Director's details changed for Mr Stephen Christian Judge on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr Stephen Christian Judge as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Change of details for Mr John Howard Bull as a person with significant control on 2022-10-04

View Document

04/10/224 October 2022 Director's details changed for Mr John Howard Bull on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 218 GRANGEWOOD HOUSE OAKWOOD HILL INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE BULL

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR STEPHEN CHRISTIAN JUDGE

View Document

23/10/1823 October 2018 COMPANY NAME CHANGED PRAGMATIC COFFEE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/10/18

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JUDGE

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HOWARD BULL / 22/10/2018

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 218 GRANGEWOOD HOUSE OAKWOOD INDUSTRIAL ESTATE LOUGHTON ESSEX IG10 3TZ UNITED KINGDOM

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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