P D M A CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | First Gazette notice for voluntary strike-off |
26/09/2326 September 2023 | Application to strike the company off the register |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
10/03/2310 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with no updates |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/07/134 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/01/1322 January 2013 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 2 RICHMOND CRESCENT HIGHAMS PARK LONDON E4 9RU ENGLAND |
22/01/1322 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE FARNELL / 07/01/2013 |
22/01/1322 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY FARNELL / 07/01/2013 |
07/08/127 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOUISE FARNELL / 20/07/2012 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 46 ABBOTTS CRESCENT HIGHAMS PARK LONDON E4 9SB |
07/08/127 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FARNELL / 20/07/2012 |
17/07/1217 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/07/1029 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY FARNELL / 30/06/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
27/07/0927 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | DIRECTOR APPOINTED JOHN ANTHONY FARNELL |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HANTS SO23 7TA |
18/07/0818 July 2008 | SECRETARY APPOINTED SAMANTHA LOUISE FARNELL |
02/07/082 July 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
02/07/082 July 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
30/06/0830 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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