PRM NETWORK CONSULTING LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

29/11/2129 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

29/11/2129 November 2021 Previous accounting period shortened from 2021-12-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MEARDON / 19/03/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL FREDERICK ROY MEARDON / 19/03/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MEARDON / 19/03/2020

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MEARDON / 19/03/2020

View Document

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

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MEARDON / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MEARDON / 28/11/2019

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MEARDON

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FREDERICK ROY MEARDON / 22/04/2018

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FREDERICK ROY MEARDON

View Document

20/04/1820 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FREDERICK ROY MEARDON / 13/03/2018

View Document

19/04/1819 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/04/2018

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 40 WEST YELLAND BARNSTAPLE DEVON EX31 3HF UNITED KINGDOM

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS CLAIRE MEARDON

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MEARDON / 13/03/2018

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

04/12/154 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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