PRAMUKH CONSULTING LIMITED

Company Documents

DateDescription
18/05/2518 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

26/06/2426 June 2024 Confirmation statement made on 2023-05-10 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2021-05-31

View Document

26/06/2426 June 2024 Micro company accounts made up to 2022-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

02/11/232 November 2023 Voluntary strike-off action has been suspended

View Document

02/11/232 November 2023 Voluntary strike-off action has been suspended

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2224 October 2022 Registered office address changed from K & B Accountancy Group 1st Floor the South Quay Building 77 Marsh Wall London E14 9SH England to 84 Pretoria Avenue London E17 6JY on 2022-10-24

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

04/10/214 October 2021 Termination of appointment of Usha Patel as a secretary on 2021-10-04

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR HITESH PATEL / 20/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PATEL / 20/10/2020

View Document

20/10/2020 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS USHA PATEL / 20/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR HITESH PATEL / 04/03/2020

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/01/197 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS USHA PATEL / 07/01/2019

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PATEL / 07/01/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM K & B ACCOUNTANCY GROUP 10TH FLOOR 1 CANADA SQUARE CANARY WHARF LONDON E14 5AA

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

18/09/1718 September 2017 SECRETARY APPOINTED USHA PATEL

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 1 CANADA SQUARE 10TH FLOOR LONDON E14 5AA ENGLAND

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 84 PRETORIA AVENUE LONDON E17 6JY ENGLAND

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HITESH PATEL / 11/09/2017

View Document

07/09/177 September 2017 SECRETARY APPOINTED MRS USHA PATEL

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM C/O INTOUCH ACCOUNTING SUITE 1 SECOND FLOOR EVERDENE HOUSE DEANSLEIGH ROAD BOURNEMOUTH BH7 7DU UNITED KINGDOM

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

13/05/1613 May 2016 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