PADMORE CONSULTING LTD

Company Documents

DateDescription
19/06/2419 June 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Return of final meeting in a members' voluntary winding up

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Registered office address changed from 9 Scarborough Close Cheam Sutton SM2 7EA England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-06-08

View Document

08/06/238 June 2023 Declaration of solvency

View Document

08/06/238 June 2023 Resolutions

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Withdrawal of the members' register information from the public register

View Document

27/10/2227 October 2022 Members register information at 2022-10-27 on withdrawal from the public register

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE PADMORE / 27/10/2020

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM 13 EASTLEIGH CLOSE SUTTON SURREY SM2 6QY UNITED KINGDOM

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TARYN-LEIGH PADMORE / 27/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE PADMORE / 27/10/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS TARYN-LEIGH PADMORE

View Document

01/02/171 February 2017 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