PRSA CONSULTING LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

22/07/2422 July 2024 Registered office address changed from Suite 501, Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

11/07/2411 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501, Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-11

View Document

08/09/238 September 2023 Liquidators' statement of receipts and payments to 2023-07-14

View Document

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

View Accounts

04/03/224 March 2022 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

12/11/2112 November 2021 Director's details changed for Mr Paul Robert Morley on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mrs Susan Ann Morley on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mrs Susan Ann Morley on 2021-11-12

View Document

12/11/2112 November 2021 Change of details for Mr Paul Robert Morley as a person with significant control on 2021-11-12

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/01/202 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

14/11/1714 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN ANN FITZGERALD / 05/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MISS SUSAN ANN FITZGERALD

View Document

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information