PFURTSCHELLER CONSULTING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

25/04/2525 April 2025 Application to strike the company off the register

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

20/05/2420 May 2024 Change of details for Mr Markus Pfurtscheller as a person with significant control on 2023-08-08

View Document

20/05/2420 May 2024 Cessation of Carli Pfurtscheller as a person with significant control on 2023-08-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Termination of appointment of Carli Pfurtscheller as a director on 2023-08-08

View Document

22/08/2322 August 2023 Registered office address changed from Flat 5 Helena House 1 Brownlow Road Reading RG1 6NP United Kingdom to 39 Matlock Road Caversham Reading RG4 7BP on 2023-08-22

View Document

21/08/2321 August 2023 Director's details changed for Mr Markus Pfurtscheller on 2023-08-18

View Document

21/08/2321 August 2023 Change of details for Mr Markus Pfurtscheller as a person with significant control on 2023-08-18

View Document

17/08/2317 August 2023 Purchase of own shares.

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

24/05/2324 May 2023 Change of details for Mrs Carli Pfurtscheller as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Change of details for Mrs Carli Pfurtscheller as a person with significant control on 2023-05-19

View Document

23/05/2323 May 2023 Director's details changed for Mrs Carli Pfurtscheller on 2023-05-19

View Document

20/04/2320 April 2023 Director's details changed for Mr Markus Pfurtscheller on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mrs Carli Pfurtscheller as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Markus Pfurtscheller as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from Flat 5 Helena House 1 Brownlow Road Reading RG1 6NP United Kingdom to Flat 5 Helena House 1 Brownlow Road Reading RG1 6NP on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 8 Station Road Ramsey Cambridgeshire PE26 1JA United Kingdom to Flat 5 Helena House 1 Brownlow Road Reading RG1 6NP on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mrs Carli Pfurtscheller on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Director's details changed for Mrs Carli Pfurtscheller on 2022-02-07

View Document

07/02/227 February 2022 Registered office address changed from 5 Dovecote Lane Great Paxton St. Neots PE19 6TU United Kingdom to 8 Station Road Ramsey Cambridgeshire PE26 1JA on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mrs Carli Pfurtscheller as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Change of details for Mr Markus Pfurtscheller as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Markus Pfurtscheller on 2022-02-07

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARKUS PFURTSCHELLER / 21/05/2020

View Document

21/05/2021 May 2020 CURRSHO FROM 31/05/2021 TO 31/03/2021

View Document

21/05/2021 May 2020 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