PRAGMATIQUE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-08 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 16 WAVERLEY COURT BONNYRIGG EH19 3BX

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY VOY WATSON / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY VOY WATSON / 11/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD TIERNEY / 11/03/2019

View Document

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

View Accounts

25/09/1825 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/04/1414 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/04/1310 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MACPHIE

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON STEWART

View Document

06/02/126 February 2012 PREVEXT FROM 31/07/2011 TO 31/01/2012

View Document

08/11/118 November 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN AIKENHEAD

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR COLIN AIKENHEAD

View Document

15/04/1115 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ANDREW STEWART / 04/10/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACPHIE / 06/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY VOY WATSON / 06/04/2010

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON STEWART / 01/12/2008

View Document

07/05/097 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/04/0824 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

11/12/0711 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 4A GRANTON RD EDINBURGH EH5 3QH

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/07/0420 July 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/07/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 SECRETARY RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

08/04/038 April 2003 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