PRAGMATICUM LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

05/04/245 April 2024 Director's details changed for Mr Adrian Armstead Maurice on 2024-04-01

View Document

05/04/245 April 2024 Change of details for Mr Adrian Armstead Maurice as a person with significant control on 2024-04-01

View Document

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

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

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

View Accounts

01/12/211 December 2021 Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Malcolm Grant Stewart on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Mr Adrian Armstead Maurice as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Michael Peter Hugh Fox on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Mr Adrian Armstead Maurice on 2021-12-01

View Document

01/12/211 December 2021 Secretary's details changed for Dna Accountants Limited on 2021-12-01

View Document

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HICKSON

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR DAVID EARLE GAMBLE

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ARMSTEAD MAURICE / 31/05/2017

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GRANT STEWART / 31/05/2017

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER HUGH FOX / 31/05/2017

View Document

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

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HICKSON / 21/01/2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HICKSON / 21/01/2016

View Document

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

View Accounts

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HICKSON / 21/01/2016

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GAMBLE

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARBER

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR ROBERT JOHN HICKSON

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED MR DAVID EARLE GAMBLE

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

17/06/0917 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR JOHN PHILIP BARBER

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR MALCOLM GRANT STEWART

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MR MICHAEL PETER HUGH FOX

View Document

31/10/0831 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09

View Document

26/10/0726 October 2007 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