P2A CONSULTING LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
10/03/2510 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/06/241 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
02/03/242 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/05/2327 May 2023 | Registered office address changed from Unit 4 Walworth Enterprise Centre West Way Andover Hampshire SP10 5AP United Kingdom to Unit 8, Coney Green Business Centre Wingfield View Clay Cross Chesterfield S45 9JW on 2023-05-27 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
24/05/2324 May 2023 | Termination of appointment of Adam John Gascoigne Knight as a director on 2023-05-24 |
24/05/2324 May 2023 | Cessation of Adam Knight as a person with significant control on 2023-05-24 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/06/2119 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
21/03/2121 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
05/03/205 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
02/03/192 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
06/02/196 February 2019 | REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 DUKE CLOSE, WEST WAY ANDOVER HAMPSHIRE SP10 5AP UNITED KINGDOM |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM KNIGHT |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER JAMES CLEGG |
04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LOVELOCK |
02/02/192 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2019 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/06/1816 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
30/05/1830 May 2018 | DIRECTOR APPOINTED MR ADAM LOVELOCK |
21/05/1821 May 2018 | COMPANY NAME CHANGED DIGITAL ARMY LIMITED CERTIFICATE ISSUED ON 21/05/18 |
12/05/1812 May 2018 | DIRECTOR APPOINTED MR PAUL ALEXANDER JAMES CLEGG |
13/06/1713 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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