PMK CONSULT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 Micro company accounts made up to 2024-11-30

View Document

01/06/251 June 2025 Change of details for Mr Nicholas Cruse as a person with significant control on 2024-11-10

View Document

10/05/2510 May 2025 Notification of Paul Wayne Murgatroyd as a person with significant control on 2024-11-10

View Document

10/05/2510 May 2025 Notification of Nicholas Cruse as a person with significant control on 2024-11-10

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-12 with updates

View Document

21/11/2421 November 2024 Cessation of Paul Wayne Murgatroyd as a person with significant control on 2024-11-10

View Document

21/11/2421 November 2024 Cessation of Michelle Nicola Murgatroyd as a person with significant control on 2024-11-10

View Document

21/11/2421 November 2024 Register inspection address has been changed to Stonewell House Churchill Green Churchill Winscombe BS25 5QJ

View Document

21/11/2421 November 2024 Appointment of Mrs Lorraine Cruse as a director on 2024-11-10

View Document

20/08/2420 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

29/08/2329 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-12 with updates

View Document

15/12/2215 December 2022 Director's details changed for Mrs Michelle Nicola Hirons on 2019-10-30

View Document

15/12/2215 December 2022 Director's details changed for Mr Paul Wayne Murgatroyd on 2019-10-30

View Document

15/12/2215 December 2022 Director's details changed for Mr Paul Wayne Murgatroyd on 2019-10-30

View Document

15/12/2215 December 2022 Secretary's details changed for Mrs Michelle Nicola Hirons on 2019-10-30

View Document

15/12/2215 December 2022 Change of details for Mrs Michelle Nicola Hirons as a person with significant control on 2019-10-30

View Document

15/12/2215 December 2022 Change of details for Mr Paul Wayne Murgatroyd as a person with significant control on 2019-10-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

07/07/217 July 2021 Appointment of Mr Nicholas Dean Cruse as a director on 2021-07-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

26/08/1826 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

08/03/188 March 2018 COMPANY NAME CHANGED ARITAUR LIMITED CERTIFICATE ISSUED ON 08/03/18

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

20/08/1620 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

08/12/158 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/08/1520 August 2015 Registered office address changed from , 6 Rhodyate Lane, Cleeve, Bristol, North Somerset, BS49 4NT to 131a Main Road Cleeve Bristol BS49 4PW on 2015-08-20

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 6 RHODYATE LANE CLEEVE BRISTOL NORTH SOMERSET BS49 4NT

View Document

10/12/1410 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

10/12/1310 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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