PEMARI CONSULTING LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Declaration of solvency

View Document

01/11/241 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Resolutions

View Document

22/10/2422 October 2024 Previous accounting period extended from 2024-08-31 to 2024-10-21

View Document

22/10/2422 October 2024 Registered office address changed from 16 Ground, Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY Wales to Ground, Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-10-22

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-10-21

View Document

22/10/2422 October 2024 Registered office address changed from 18 Kirby Road Dunstable LU6 3JH England to 16 Ground, Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-10-22

View Document

21/10/2421 October 2024 Annual accounts for year ending 21 Oct 2024

View Accounts

21/06/2421 June 2024 Registered office address changed from 33-35 Cathedral Road Cardiff CF11 9HB Wales to 18 Kirby Road Dunstable LU6 3JH on 2024-06-21

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

04/10/234 October 2023 Register inspection address has been changed from 18 Kirby Road Kirby Road Dunstable LU6 3JH England to 18 Kirby Road Dunstable LU6 3JH

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/12/223 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Register inspection address has been changed to 18 Kirby Road Kirby Road Dunstable LU6 3JH

View Document

10/02/2210 February 2022 Register(s) moved to registered inspection location 18 Kirby Road Kirby Road Dunstable LU6 3JH

View Document

09/02/229 February 2022 Elect to keep the directors' residential address register information on the public register

View Document

09/02/229 February 2022 Elect to keep the secretaries register information on the public register

View Document

09/02/229 February 2022 Elect to keep the directors' register information on the public register

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

27/10/2127 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/11/1925 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/12/1814 December 2018 31/08/18 UNAUDITED ABRIDGED

View Document

27/11/1827 November 2018 ADOPT ARTICLES 16/11/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 10/08/18 STATEMENT OF CAPITAL GBP 4

View Document

14/09/1814 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM MERIMBULA LLANMAES LLANTWIT MAJOR VALE OF GLAMORGAN CF61 2XR

View Document

10/07/1810 July 2018 CESSATION OF RICHARD ANDREW STEVENS AS A PSC

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENS

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD STEVENS

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER LITTON

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HUGHES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/09/1511 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/09/133 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/08/1127 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW STEVENS / 17/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHRISTOPHER LITTON / 17/08/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW STEVENS / 17/08/2010

View Document

19/08/1019 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM C/O RUSSELL HEATH ACCOUNTANTS ENTERPRISE HOUSE 126 BUTE STREET CARDIFF BAY CARDIFF SOUTH GLAMORGAN CF10 5LE

View Document

20/11/0920 November 2009 17/08/07 STATEMENT OF CAPITAL GBP 6

View Document

16/10/0916 October 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW MILSOM

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED MR RICHARD ANDREW STEVENS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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