PDF CONSULTING LTD

Company Documents

DateDescription
27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/12/161 December 2016 PREVSHO FROM 29/02/2016 TO 28/02/2016

View Document

05/05/165 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/06/152 June 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/10/139 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID FOSTER / 09/10/2013

View Document

04/09/134 September 2013 COMPANY NAME CHANGED 07968822 LTD. CERTIFICATE ISSUED ON 04/09/13

View Document

04/09/134 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1320 August 2013 DISS40 (DISS40(SOAD))

View Document

19/08/1319 August 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FLAT 73 CUNNINGHAM COURT 24 OLIVER ROAD LEYTON LONDON E10 5LE

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 24 OLIVER ROAD LEYTON LONDON E10 5LE

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED ORACLE CONSULTANTS LTD CERTIFICATE ISSUED ON 27/03/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 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