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 - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-06-01 with updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
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 |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
01/07/241 July 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Particulars of variation of rights attached to shares |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
18/06/2418 June 2024 | Resolutions |
17/06/2417 June 2024 | Change of share class name or designation |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Resolutions |
02/01/242 January 2024 | Resolutions |
10/12/2310 December 2023 | Sub-division of shares on 2023-11-21 |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Memorandum and Articles of Association |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Resolutions |
06/11/236 November 2023 | Resolutions |
30/10/2330 October 2023 | Change of details for Mrs Lucy Ellen Kane as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Change of details for Peter Kane as a person with significant control on 2023-10-30 |
16/10/2316 October 2023 | Change of details for Mr Peter Kane as a person with significant control on 2023-10-16 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-01 with no updates |
25/04/2125 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/10/1912 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | REGISTERED OFFICE CHANGED ON 03/09/2019 FROM BRICK HOUSE 21 HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA ENGLAND |
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 |
13/06/1913 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN KANE / 12/06/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
13/06/1913 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KANE / 12/06/2019 |
12/09/1812 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
23/05/1823 May 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
18/04/1818 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCY KANE |
22/02/1822 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
18/06/1718 June 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL DYMOND |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
16/05/1716 May 2017 | REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 21 BRICKHOUSE HORSE STREET CHIPPING SODBURY BRISTOL BS37 6DA ENGLAND |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QG |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/06/162 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
05/10/155 October 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
10/09/1510 September 2015 | DIRECTOR APPOINTED NEIL JAMES DYMOND |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/09/1429 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
11/09/1411 September 2014 | 07/11/13 STATEMENT OF CAPITAL GBP 10250 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELLEN KANE / 09/12/2013 |
09/12/139 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KANE / 09/12/2013 |
18/10/1318 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
10/10/1310 October 2013 | DIRECTOR APPOINTED LUCY ELLEN KANE |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
19/09/1219 September 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
17/01/1217 January 2012 | 30/06/11 TOTAL EXEMPTION FULL |
29/09/1129 September 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
21/01/1121 January 2011 | 30/06/10 TOTAL EXEMPTION FULL |
16/10/1016 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/09/1021 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KANE / 17/09/2010 |
18/06/1018 June 2010 | |
19/03/1019 March 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
20/11/0920 November 2009 | 30/06/09 TOTAL EXEMPTION FULL |
10/02/0910 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/10/0821 October 2008 | COMPANY NAME CHANGED OOMPH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/10/08 |
02/05/082 May 2008 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 33 SEYMOUR AVENUE BRISTOL BS7 9HH |
02/05/082 May 2008 | CURREXT FROM 31/01/2009 TO 30/06/2009 |
15/01/0815 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE PROFESSIONAL BUSINESS DEVELOPMENT CONSULTANCY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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