P WRIGHT CONSULTING LTD

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with updates

View Document

25/01/2425 January 2024 Change of details for Mr Philip Nicholas Wright as a person with significant control on 2016-04-06

View Document

25/01/2425 January 2024 Change of details for Miss Martyna Ewa Lata as a person with significant control on 2016-04-06

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

09/12/229 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

15/02/2215 February 2022 Particulars of variation of rights attached to shares

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

14/01/2214 January 2022 Change of details for Mr Philip Nicholas Wright as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Miss Martyna Ewa Lata as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Registered office address changed from 169 Burnt Ash Hill London SE12 0QF to 1st Floor 12 Old Bond Street London W1S 4PW on 2022-01-14

View Document

19/11/2119 November 2021 Director's details changed for Miss Martyna Ewa Lata on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Mr Philip Nicholas Wright as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Change of details for Miss Martyna Ewa Lata as a person with significant control on 2021-11-19

View Document

19/11/2119 November 2021 Director's details changed for Mr Philip Nicholas Wright on 2021-11-19

View Document

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

View Accounts

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS WRIGHT / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MISS MARTYNA EWA LATA / 09/01/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARTYNA EWA LATA / 03/05/2017

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS WRIGHT / 03/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM FLAT 16 FUTURA HOUSE 168 GRANGE ROAD LONDON SE1 3BN UNITED KINGDOM

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

25/01/1625 January 2016 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/154 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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