PRAGMATICA CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Director's details changed for Mr Paul Robert Teather on 2023-08-21

View Document

21/08/2321 August 2023 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 2023-08-21

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

21/01/2021 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROBERT TEATHER

View Document

25/09/1825 September 2018 CESSATION OF PAUL ROBERT TEATHER AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRBY

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY DAVID KIRBY

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR LINDEN HOLLIDAY

View Document

11/09/1811 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 2500.00

View Document

11/09/1811 September 2018 CESSATION OF LINDEN MARK HOLLIDAY AS A PSC

View Document

11/09/1811 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1811 September 2018 CESSATION OF DAVID CLIVE KIRBY AS A PSC

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

23/11/1723 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDEN MARK HOLLIDAY / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT TEATHER / 02/05/2017

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/05/1623 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE KIRBY / 15/01/2016

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID CLIVE KIRBY / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDEN MARK HOLLIDAY / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIVE KIRBY / 11/05/2015

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT TEATHER / 11/05/2015

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/05/1414 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM CASTLE HILL HOUSE CASTLE HILL WINDSOR BERKSHIRE SL4 1PD UNITED KINGDOM

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR LINDEN MARK HOLLIDAY

View Document

24/03/1124 March 2011 SECRETARY APPOINTED DAVID CLIVE KIRBY

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY LENA KIRTON

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR PAUL ROBERT TEATHER

View Document

22/03/1122 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1122 March 2011 SUBDIVIDED 25/02/2011

View Document

22/03/1122 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 7500

View Document

22/03/1122 March 2011 SUB-DIVISION 25/02/11

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 132 HIGH STREET GODALMING SURREY GU7 1AB

View Document

13/05/1013 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / LENA KIRTON / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE KIRBY / 01/10/2009

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED DAVID KIRBY

View Document

14/05/0914 May 2009 SECRETARY APPOINTED LENA KIRTON

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

05/05/095 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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