PARTICIPATION AND CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN BRADISH

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES REILLY

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN REILLY

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/08/1610 August 2016 SAIL ADDRESS CHANGED FROM:
62 PRIORY ROAD
ROMFORD
RM3 9AP
UNITED KINGDOM

View Document

10/08/1610 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

04/07/114 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 SAIL ADDRESS CREATED

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/106 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN SCHUMACHER / 01/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY REILLY / 01/06/2010

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM:
REX HOUSE
354 BALLARDS LANE
NORTH FINCHLEY
LONDON N12 0EG

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/996 July 1999 RETURN MADE UP TO 17/06/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 AUDITOR'S RESIGNATION

View Document

27/06/9427 June 1994 RETURN MADE UP TO 17/06/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 17/06/93; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 17/06/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/914 September 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 17/06/89; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 RETURN MADE UP TO 17/06/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 DIRECTOR RESIGNED

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/09/8721 September 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/07/861 July 1986 REGISTERED OFFICE CHANGED ON 01/07/86 FROM:
BURLEIGH HOUSE
1287 HIGH ROAD
WHETSTONE
LONDON N20 9HS

View Document

30/06/8630 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

03/09/853 September 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/09/853 September 1985 CERTIFICATE OF INCORPORATION

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