PRAGMATIC RESOURCE LTD

Company Documents

DateDescription
04/06/254 June 2025 Micro company accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Cessation of Jay Hine as a person with significant control on 2025-01-23

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-23 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/12/2419 December 2024 Registered office address changed from Peckham Levels 95a Rye Lane London SE15 4st England to 10 Lower Bore Street Bodmin PL31 2JX on 2024-12-19

View Document

17/10/2417 October 2024 Registered office address changed from Office Club 133 Copeland Road Unit B3.1 Bussey Building London SE15 3SN England to Peckham Levels 95a Rye Lane London SE15 4st on 2024-10-17

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/06/247 June 2024 Registered office address changed from Office Club 133 Copeland Road Unit B3.1 Bussey Building London SE15 3SN England to Office Club 133 Copeland Road Unit B3.1 Bussey Building London SE15 3SN on 2024-06-07

View Document

04/06/244 June 2024 Registered office address changed from Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX United Kingdom to Office Club 133 Copeland Road Unit B3.1 Bussey Building London SE15 3SN on 2024-06-04

View Document

12/03/2412 March 2024 Amended total exemption full accounts made up to 2023-01-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/09/238 September 2023 Change of details for Mr Jay Hine as a person with significant control on 2023-09-08

View Document

06/09/236 September 2023 Registered office address changed from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX on 2023-09-06

View Document

08/02/238 February 2023 Change of details for Mr Oliver John Harkus as a person with significant control on 2022-12-01

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

08/02/238 February 2023 Withdrawal of a person with significant control statement on 2023-02-08

View Document

08/02/238 February 2023 Notification of a person with significant control statement

View Document

08/02/238 February 2023 Notification of Jay Hine as a person with significant control on 2022-12-01

View Document

02/02/232 February 2023 Registered office address changed from 1 Widcombe Street Poundbury Dorchester DT1 3BS England to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS on 2023-02-02

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM FLAT A 12 LORDSHIP LANE LONDON SE22 8HN ENGLAND

View Document

23/07/2023 July 2020 01/09/19 STATEMENT OF CAPITAL GBP 1

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117868720002

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117868720001

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117868720001

View Document

10/09/1910 September 2019 CESSATION OF ADAM JAMES FRENCH AS A PSC

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM FRENCH

View Document

08/09/198 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER JOHN HARKUS

View Document

08/09/198 September 2019 DIRECTOR APPOINTED MR OLIVER JOHN HARKUS

View Document

24/01/1924 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information