PA CONSULTING GROUP FINANCE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Satisfaction of charge 097635130002 in full

View Document

30/10/2430 October 2024 Second filing of a statement of capital following an allotment of shares on 2024-09-13

View Document

22/09/2422 September 2024 Resolutions

View Document

13/09/2413 September 2024 Statement of capital following an allotment of shares on 2024-09-13

View Document

28/08/2428 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

15/10/2315 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of Kenneth John Toombs as a director on 2023-05-12

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

22/09/2222 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Appointment of Mr William Anthony Lambe as a director on 2022-09-15

View Document

07/02/227 February 2022 Director's details changed for Mr Kenneth John Toombs on 2022-02-03

View Document

17/01/2217 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

17/01/2217 January 2022 Appointment of Mr Kenneth John Toombs as a director on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Alan Middleton as a director on 2021-12-31

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

21/08/1921 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MILLAR GORDON

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / GARDEN FINANCE LIMITED / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR ENGLAND

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O THE CARLYLE GROUP 57 BERKELEY SQUARE LANSDOWNE HOUSE LONDON W1J 6ER UNITED KINGDOM

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX STIRLING

View Document

04/01/164 January 2016 11/12/15 STATEMENT OF CAPITAL GBP 438658.61

View Document

04/01/164 January 2016 ADOPT ARTICLES 11/12/2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC KUMP

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR OLIVER BUTLER

View Document

04/01/164 January 2016 SUB-DIVISION 11/12/15

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR MATTHEW MILLAR GORDON

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED KULJEET JANJUAH

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR ALAN MIDDLETON

View Document

26/11/1526 November 2015 CURREXT FROM 31/12/2015 TO 31/12/2016

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097635130001

View Document

07/09/157 September 2015 CURRSHO FROM 30/09/2016 TO 31/12/2015

View Document

04/09/154 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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