PURCELL CONSULTING LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-06-30

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

07/03/247 March 2024 Registered office address changed from 22 Great James Street London WC1N 3ES to 1 Chancery Lane London WC2A 1LF on 2024-03-07

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-06-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

10/01/2310 January 2023 Micro company accounts made up to 2022-06-30

View Document

28/01/2228 January 2022 Termination of appointment of Priya Nair as a director on 2022-01-27

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-06-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALLOYSIUS PURCELL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

03/04/173 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/12/1530 December 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

04/01/144 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLOYSIUS PURCELL / 25/06/2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, SECRETARY EMMA ANSTEE

View Document

27/03/1327 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA CATHERINE ANSTEE / 28/09/2011

View Document

25/06/1225 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLOYSIUS PURCELL / 28/09/2011

View Document

28/02/1228 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLOYSIUS PURCELL / 02/10/2009

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

04/03/104 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM C/O PORTER GEE & CO WALMAR HOUSE 288-292 REGENT STREET LONDON W1B 3AL

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0629 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0629 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/054 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/059 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 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