THE PROFESSIONAL BUSINESS DEVELOPMENT CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

20/01/2520 January 2025 Registered office address changed from Frost Wiltshire Llp, Unit 2 Green Farm Business Park, Folly Road Latteridge Bristol BS37 9TZ England to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 2025-01-20

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Particulars of variation of rights attached to shares

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

18/06/2418 June 2024 Resolutions

View Document

17/06/2417 June 2024 Change of share class name or designation

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Resolutions

View Document

02/01/242 January 2024 Resolutions

View Document

10/12/2310 December 2023 Sub-division of shares on 2023-11-21

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

30/10/2330 October 2023 Change of details for Mrs Lucy Ellen Kane as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Peter Kane as a person with significant control on 2023-10-30

View Document

16/10/2316 October 2023 Change of details for Mr Peter Kane as a person with significant control on 2023-10-16

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

25/04/2125 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA ENGLAND

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM FROST WILTSHIRE LLP, UNIT 1 GREEN FARM BUSINESS PARK, FOLLY ROAD LATTERIDGE BRISTOL BS37 9TZ ENGLAND

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN KANE / 12/06/2019

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KANE / 12/06/2019

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/05/1823 May 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY KANE

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/06/1718 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DYMOND

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 21 BRICKHOUSE HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/10/155 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED NEIL JAMES DYMOND

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/09/1429 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 07/11/13 STATEMENT OF CAPITAL GBP 10250

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELLEN KANE / 09/12/2013

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KANE / 09/12/2013

View Document

18/10/1318 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED LUCY ELLEN KANE

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/09/1219 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/1021 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KANE / 17/09/2010

View Document

18/06/1018 June 2010

View Document

19/03/1019 March 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0821 October 2008 COMPANY NAME CHANGED OOMPH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/10/08

View Document

02/05/082 May 2008 REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 33 SEYMOUR AVENUE BRISTOL BS7 9HH

View Document

02/05/082 May 2008 CURREXT FROM 31/01/2009 TO 30/06/2009

View Document

15/01/0815 January 2008 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