PJS CONSULTING LTD.

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/10/2329 October 2023 Micro company accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Cessation of Josephine Alice Kainradl as a person with significant control on 2023-08-01

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/08/2323 August 2023 Termination of appointment of Josephine Alice Kainradl as a director on 2023-08-10

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MR PETER KAINRADL / 30/06/2020

View Document

06/07/206 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE ALICE KAINRADL / 30/06/2020

View Document

02/08/192 August 2019 SECOND FILING OF AP01 FOR JOSEPHINE ALICE KAINRADL

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS JOSEPHINE ALICE KAINRADL

View Document

18/06/1418 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE KAINRADL

View Document

20/06/1320 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/07/113 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/07/102 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER KAINRADL / 10/06/2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MRS JOSEPHINE ALICE KAINRADL

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

08/07/088 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

23/10/0023 October 2000 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/01/00

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 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