P2A CONSULTING LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/06/241 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

02/03/242 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/05/2324 May 2023 Termination of appointment of Adam John Gascoigne Knight as a director on 2023-05-24

View Document

24/05/2324 May 2023 Cessation of Adam Knight as a person with significant control on 2023-05-24

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

21/03/2121 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

02/03/192 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM 4 DUKE CLOSE, WEST WAY ANDOVER HAMPSHIRE SP10 5AP UNITED KINGDOM

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM KNIGHT

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALEXANDER JAMES CLEGG

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM LOVELOCK

View Document

02/02/192 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR ADAM LOVELOCK

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED DIGITAL ARMY LIMITED CERTIFICATE ISSUED ON 21/05/18

View Document

12/05/1812 May 2018 DIRECTOR APPOINTED MR PAUL ALEXANDER JAMES CLEGG

View Document

13/06/1713 June 2017 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