PRMA 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
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

24/01/2524 January 2025 Appointment of Amar Anil Urhekar as a director on 2025-01-15

View Document

24/01/2524 January 2025 Appointment of Mrs Harriet Louise Shurville as a director on 2025-01-15

View Document

24/01/2524 January 2025 Termination of appointment of Jonathan Koch as a director on 2025-01-15

View Document

06/01/256 January 2025 Change of details for Prma Holdings Limited as a person with significant control on 2024-08-01

View Document

06/01/256 January 2025 Secretary's details changed for Ms Amanda Jane Vernon on 2024-08-01

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024

View Document

15/11/2415 November 2024 Termination of appointment of Gail Louise Flockhart as a director on 2024-11-05

View Document

01/08/241 August 2024 Registered office address changed from 3 Booths Park Booths Hall Knutsford Cheshire WA16 8GS England to The Featherstone Building 66 City Road London EC1Y 2AL on 2024-08-01

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/06/245 June 2024 Registration of charge 058934000002, created on 2024-05-30

View Document

24/04/2424 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/04/2424 April 2024

View Document

02/02/242 February 2024 Appointment of Mr John Richard Gransee as a director on 2024-01-22

View Document

28/11/2328 November 2023

View Document

11/11/2311 November 2023

View Document

14/10/2314 October 2023 Termination of appointment of Brendan Ferretti as a director on 2023-10-09

View Document

21/07/2321 July 2023 Termination of appointment of Sotiria Papanikolaou as a director on 2023-07-16

View Document

21/07/2321 July 2023 Termination of appointment of Jayne Eleanor Sykes as a director on 2023-07-13

View Document

21/07/2321 July 2023 Termination of appointment of David Paul Sykes as a director on 2023-07-13

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/03/2328 March 2023

View Document

28/03/2328 March 2023

View Document

16/03/2316 March 2023 Auditor's resignation

View Document

25/04/2225 April 2022 Termination of appointment of David Matthew Snowball as a director on 2022-04-19

View Document

29/03/2229 March 2022 Full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Appointment of Mrs Gail Louise Flockhart as a director on 2021-11-19

View Document

24/11/2124 November 2021 Appointment of Mr Jonathan Koch as a director on 2021-11-19

View Document

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/03/2024 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

14/01/1914 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058934000001

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM CYGNUS HOUSE ONE WATERFRONT BUSINESS PARK FLEET HAMPSHIRE GU51 3QT

View Document

29/08/1529 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/06/1512 June 2015 26/05/15 STATEMENT OF CAPITAL GBP 174.960000

View Document

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058934000001

View Document

12/06/1512 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/10/1414 October 2014 21/09/14 STATEMENT OF CAPITAL GBP 180.96

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/07/143 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 184.00

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LARKIN

View Document

04/04/144 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

03/09/133 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

09/04/139 April 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM CENTAUR HOUSE ANCELLS ROAD FLEET HAMPSHIRE GU51 2UJ ENGLAND

View Document

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 05/08/09 STATEMENT OF CAPITAL GBP 200

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOTIRA PAPANIKOLAOU / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELEANOR SYKES / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SYKES / 01/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JOHN WILLIAM LARKIN / 01/08/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM PENNY ROYAL, READING ROAD NORTH FLEET HAMPSHIRE GU51 4AD

View Document

26/01/1026 January 2010 ALTER ARTICLES 05/08/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED SOTIRA PAPANIKOLAOU

View Document

02/06/092 June 2009 DIRECTOR APPOINTED DR MARK JOHN WILLIAM LARKIN

View Document

05/12/085 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

08/08/088 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 45 TURNERS AVENUE FLEET HAMPSHIRE GU51 1DU

View Document

01/08/061 August 2006 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