PRM CONSULTING SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Registered office address changed from Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH England to C/O Gwas Limited the Ferry Point Ferry Lane Shepperton Middlesex TW17 9LQ on 2025-07-10 |
| 10/07/2510 July 2025 | Change of details for Mr Rahim Iqbal Sadiq as a person with significant control on 2025-07-10 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-03-10 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Director's details changed for Mr Rahim Iqbal Sadiq on 2021-12-24 |
| 24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 17/12/2117 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
| 17/12/2117 December 2021 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH on 2021-12-17 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/08/2021 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/08/1813 August 2018 | SUB-DIVISION 06/07/18 |
| 13/07/1813 July 2018 | ALTER ARTICLES 06/07/2018 |
| 13/07/1813 July 2018 | ARTICLES OF ASSOCIATION |
| 13/07/1813 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
| 09/08/179 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 12/11/1612 November 2016 | REGISTERED OFFICE CHANGED ON 12/11/2016 FROM C/O GWAS LIMITED 41 GREEN LANE SHEPPERTON MIDDLESEX TW17 8DS ENGLAND |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 16/04/1516 April 2015 | REGISTERED OFFICE CHANGED ON 16/04/2015 FROM C/O GWAS LIMITED 41 GREEN LANE HAMPTON MIDDLESEX TW17 8DS ENGLAND |
| 10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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