PJT EXCEL CONSULTANCY LTD

Company Documents

DateDescription
11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH TIDMARSH / 01/07/2018

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 41 IMEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH B98 0RE ENGLAND

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER TIDMARSH / 01/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIDMARSH / 01/07/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH TIDMARSH / 01/07/2018

View Document

25/01/1825 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information