PT78 CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewMicro company accounts made up to 2024-01-31

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

16/08/2516 August 2025 NewCompulsory strike-off action has been discontinued

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

05/08/245 August 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-01-31

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

20/04/2320 April 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/12/227 December 2022 Director's details changed for Mr Stephen Meyer Aaron on 2022-12-07

View Document

07/12/227 December 2022 Secretary's details changed for Mr Stephen Meyer Aaron on 2022-12-07

View Document

05/12/225 December 2022 Change of details for Mr Stephen Meyer Aaron as a person with significant control on 2022-02-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-17 with no updates

View Document

28/01/2228 January 2022 Registered office address changed from 4 the Willows Mill Farm Courtyard Beachampton MK19 6DS England to 2 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 2022-01-28

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

10/07/2110 July 2021 Compulsory strike-off action has been discontinued

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

21/08/2021 August 2020 CESSATION OF MICHAEL AARON AARON AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/1919 July 2019 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