PDF CONSULTING LTD
Company Documents
Date | Description |
---|---|
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/01/1928 January 2019 | 28/02/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | PREVSHO FROM 28/02/2018 TO 27/02/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
01/12/161 December 2016 | PREVSHO FROM 29/02/2016 TO 28/02/2016 |
05/05/165 May 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
02/06/152 June 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/10/139 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID FOSTER / 09/10/2013 |
04/09/134 September 2013 | COMPANY NAME CHANGED 07968822 LTD. CERTIFICATE ISSUED ON 04/09/13 |
04/09/134 September 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/08/1320 August 2013 | DISS40 (DISS40(SOAD)) |
19/08/1319 August 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FLAT 73 CUNNINGHAM COURT 24 OLIVER ROAD LEYTON LONDON E10 5LE |
06/08/136 August 2013 | FIRST GAZETTE |
28/05/1328 May 2013 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 24 OLIVER ROAD LEYTON LONDON E10 5LE |
27/03/1327 March 2013 | COMPANY NAME CHANGED ORACLE CONSULTANTS LTD CERTIFICATE ISSUED ON 27/03/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/02/1228 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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