PUMPKIN CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Confirmation statement made on 2025-07-22 with no updates |
| 04/10/244 October 2024 | Micro company accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 23/07/2423 July 2024 | Confirmation statement made on 2024-07-22 with no updates |
| 28/11/2328 November 2023 | Micro company accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
| 01/12/221 December 2022 | Micro company accounts made up to 2022-07-31 |
| 31/10/2231 October 2022 | Change of details for Miss Carly Stanley as a person with significant control on 2022-10-28 |
| 31/10/2231 October 2022 | Change of details for Mr Mark Paul Stanley as a person with significant control on 2022-10-28 |
| 28/10/2228 October 2022 | Secretary's details changed for Carly Stanley on 2022-10-28 |
| 28/10/2228 October 2022 | Change of details for Miss Carly Stanley as a person with significant control on 2022-10-28 |
| 28/10/2228 October 2022 | Change of details for Mr Mark Paul Stanley as a person with significant control on 2022-10-28 |
| 28/10/2228 October 2022 | Registered office address changed from Rambler Cottage Derby Road Matlock Bath Derbyshire DE4 3PY to 186 Dale Road Matlock Bath Derbyshire DE4 3PT on 2022-10-28 |
| 28/10/2228 October 2022 | Director's details changed for Mark Paul Stanley on 2022-10-28 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 07/01/227 January 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 02/03/202 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 15/02/1815 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 42 THE FOUNDRY CAMLOUGH WALK CHESTERFIELD DERBYSHIRE S41 0FS |
| 10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 19/08/1419 August 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 04/09/134 September 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 17/08/1217 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
| 18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
| 15/08/1115 August 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
| 15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 10 STANLEY STREET SPITAL CHESTERFIELD DERBYSHIRE S41 0EZ |
| 15/02/1115 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL STANLEY / 14/02/2011 |
| 15/02/1115 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / CARLY STANLEY / 14/02/2011 |
| 12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
| 11/08/1011 August 2010 | Annual return made up to 22 July 2010 with full list of shareholders |
| 11/08/1011 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL STANLEY / 22/07/2010 |
| 13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
| 08/09/098 September 2009 | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
| 22/09/0822 September 2008 | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS |
| 22/04/0822 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STANLEY / 14/03/2008 |
| 04/04/084 April 2008 | REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 42 THE FOUNDRY CAMLOUGH WALK CHESTERFIELD DERBYSHIRE S41 0FS |
| 20/02/0820 February 2008 | SECRETARY'S PARTICULARS CHANGED |
| 18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
| 20/11/0720 November 2007 | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS |
| 27/10/0727 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 27/10/0727 October 2007 | REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 22 THE FOUNDRY CAMLOUGH WALK CHESTERFIELD DERBYSHIRE S41 0FS |
| 11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
| 14/02/0714 February 2007 | SECRETARY RESIGNED |
| 15/08/0615 August 2006 | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS |
| 17/05/0617 May 2006 | SECRETARY'S PARTICULARS CHANGED |
| 17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 180 HASLAND ROAD, HASLAND CHESTERFIELD DERBYSHIRE S41 0AG |
| 17/05/0617 May 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 12/12/0512 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 09/08/059 August 2005 | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS |
| 24/08/0424 August 2004 | NEW SECRETARY APPOINTED |
| 24/08/0424 August 2004 | SECRETARY RESIGNED |
| 23/07/0423 July 2004 | NEW DIRECTOR APPOINTED |
| 22/07/0422 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 22/07/0422 July 2004 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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