PRAGMATICUS LIMITED

Company Documents

DateDescription
08/06/258 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

03/04/233 April 2023 Registered office address changed from 16 Hayes Grove London SE22 8DF England to 45 Hillcote Avenue London SW16 3BH on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES

View Document

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 40A NEW KINGS ROAD LONDON SW6 4ST ENGLAND

View Document

26/11/1726 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/06/169 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

29/05/1629 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/09/1526 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM C/O PAUL ADAMS, SUITE 159 3 EDGAR BUILDINGS BATH BA1 2FJ

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/07/145 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/06/1216 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/07/1126 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS ADAMS / 01/01/2011

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ADAMS / 01/01/2011

View Document

25/07/1125 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRANCIS ADAMS / 01/01/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 24 PULTENEY MEWS BATH BA2 4DS UNITED KINGDOM

View Document

15/06/1015 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS ADAMS / 28/02/2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ADAMS / 28/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ADAMS / 01/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS ADAMS / 01/03/2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM THURSTON HOUSE WESTON ROAD BATH BA1 2XU UNITED KINGDOM

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL FRANCIS ADAMS / 01/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ADAMS / 30/09/2007

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM THURSTON HOUSE WESTON ROAD BATH BA1 2XU UNITED KINGDOM

View Document

18/06/0818 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM YORK HOUSE, BATHAMPTON LANE BATH SOMERSET BA2 6SW

View Document

18/06/0818 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED CREATIVE LEISURE ACCOUNTING LTD. CERTIFICATE ISSUED ON 14/05/02

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 12 LAMBRIDGE BATH SOMERSET BA1 6BJ

View Document

02/08/992 August 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/06/9720 June 1997 RETURN MADE UP TO 08/06/97; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 08/06/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

23/03/9223 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/02/909 February 1990 REGISTERED OFFICE CHANGED ON 09/02/90 FROM: 7 PARK ROAD HAMPTON HILL MIDDX TW12 1HE

View Document

25/10/8925 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/07/8917 July 1989 REGISTERED OFFICE CHANGED ON 17/07/89 FROM: 7 PARK ROAD HAMPTON HILL MIDDX TW12 1HE

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 70 LAUREL ROAD HAMPTON HILL MIDDX. TW12 1HE

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information