PRAGMATIQ SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

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

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

08/02/228 February 2022 Registered office address changed from Spaces 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH England to Studio E18 327 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH on 2022-02-08

View Document

11/11/2111 November 2021 Change of details for Mr James Robert Evans as a person with significant control on 2021-11-08

View Document

11/11/2111 November 2021 Change of details for Mr Stuart Goldwater as a person with significant control on 2021-11-08

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Registered office address changed from 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH England to Spaces 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH on 2021-11-08

View Document

09/03/209 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/03/208 March 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

17/12/1917 December 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GOLDWATER / 14/10/2019

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT EVANS / 14/10/2019

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM 399 SILBURY BOULEVARD MILTON KEYNES MK9 2AH ENGLAND

View Document

15/04/1915 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT EVANS / 18/10/2018

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GOLDWATER / 18/10/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT EVANS / 18/10/2018

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR STUART GOLDWATER / 18/10/2018

View Document

09/11/179 November 2017 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