PRAGMATICALLY LTD.

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

14/12/2314 December 2023 Application to strike the company off the register

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-11-21

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-11-21

View Document

21/11/2321 November 2023 Annual accounts for year ending 21 Nov 2023

View Accounts

16/02/2316 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/07/2019 July 2020 COMPANY NAME CHANGED TEAO LTD CERTIFICATE ISSUED ON 19/07/20

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY GILLILAND / 15/03/2020

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 17 LOWER SHOTT LEATHERHEAD SURREY KT23 4NW UNITED KINGDOM

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MS EMILY GILLILAND / 14/02/2019

View Document

14/02/1914 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN ALEXANDER HENDERSON

View Document

13/02/1913 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED PREGNANCYAND LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ALAN ALEXANDER HENDERSON

View Document

08/03/188 March 2018 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