PT CONSULTANCY LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewCompulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 NewCompulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 NewMicro company accounts made up to 2023-07-29

View Document

09/07/259 July 2025 NewConfirmation statement made on 2024-08-20 with no updates

View Document

09/06/259 June 2025 Registered office address changed from Alliance House 3rd Floor 6 Bishop Street Leicester LE1 6AF to Economic Development Center Unit 2 , Victoria Court Kent Street Nottingham NG1 3LZ on 2025-06-09

View Document

27/02/2527 February 2025 Termination of appointment of Treacy Tapfumaneyi as a director on 2023-05-10

View Document

27/02/2527 February 2025 Cessation of Treacy Tapfumaneyi as a person with significant control on 2023-05-10

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-07-29

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

31/07/2131 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/20

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 29 July 2014

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

15/01/1515 January 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MIAN

View Document

03/01/153 January 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MIAN

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMAD ATIF MIAN / 20/02/2014

View Document

29/07/1429 July 2014 Annual accounts for year ending 29 Jul 2014

View Accounts

26/06/1426 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR MUHAMMAD ATIF MIAN

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM CITIBASE LEICESTER IMPERIAL HOUSE ST NICHOLAS CIRCLE LEICESTER LEICESTERSHIRE LE1 3LF UNITED KINGDOM

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/03/1328 March 2013 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM C/O PARDON TAPFUMANEYI 134 HAND AVENUE LEICESTER LE3 1SJ ENGLAND

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR PARDON TAPFUMANEYI

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR PARDON TAPFUMANEYI

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY PARDON TAPFUMANEYI

View Document

06/02/126 February 2012 DIRECTOR APPOINTED MRS TREACY TAPFUMANEYI

View Document

01/09/111 September 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM HBBA 6 ROCKY LANE ASTON CROSS, ASTON BIRMINGHAM WEST MIDLANDS B6 5RQ UNITED KINGDOM

View Document

02/06/102 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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