PRAGMATISE LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1922 January 2019 APPLICATION FOR STRIKING-OFF

View Document

07/01/197 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/04/1823 April 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

13/07/1713 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER EDWIN DOBBS / 01/03/2014

View Document

05/02/155 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/02/1421 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER EDWIN DOBBS / 12/12/2013

View Document

21/02/1421 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/02/1210 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA MARY NORTROP / 08/12/2009

View Document

09/02/109 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 31 MOUNT PLEASANT AVENUE, HUTTON BRENTWOOD ESSEX CM13 1PW

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/02/0821 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: 31 MOUNT PLEASANT AVENUE, HUTTON BRENTWOOD ESSEX CM13 1PW

View Document

07/02/067 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 30 HIGHFIELD ROAD CHISLEHURST KENT BR7 6QZ

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 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