PWC CONSULTING ASSOCIATES LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Resolutions

View Document

11/04/2511 April 2025 Declaration of solvency

View Document

27/12/2427 December 2024 Appointment of Simon David Hunt as a director on 2024-12-19

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

25/03/2425 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

13/01/2213 January 2022 Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 2022-01-01

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

05/07/215 July 2021 Statement of capital on 2021-07-05

View Document

05/07/215 July 2021

View Document

05/07/215 July 2021

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

01/05/201 May 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PWC HOLDINGS (UK) LIMITED

View Document

20/12/1820 December 2018 CESSATION OF PRICEWATERHOUSECOOPERS SERVICES LIMITED AS A PSC

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

28/09/1828 September 2018 SECRETARY APPOINTED PHILIP PATTERSON

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY PHIL HIGGINS

View Document

13/04/1813 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM P.O. BOX 67238 10-18 UNION STREET LONDON SE1P 4DL

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMPSON

View Document

22/09/1722 September 2017 SECRETARY APPOINTED PHIL HIGGINS

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED DAN YORAM SCHWARZMANN

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ANDREW JULIAN BAILYE COPE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN ELLIS

View Document

26/05/1626 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

04/12/154 December 2015 DIRECTOR APPOINTED DAVID ISAAC OLIVER

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR KEVIN JAMES DAVID ELLIS

View Document

23/11/1523 November 2015 SECRETARY APPOINTED SAMANTHA THOMPSON

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE HURLEY

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARRINGTON

View Document

15/06/1515 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARRINGTON / 05/05/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARRINGTON / 05/05/2014

View Document

31/07/1431 July 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED DIAMOND ADVISORY SERVICES LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR KEITH TILSON

View Document

06/12/136 December 2013 DIRECTOR APPOINTED WARWICK EAN HUNT

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK NEWBERRY

View Document

10/06/1310 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

10/07/1210 July 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/06/1115 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM, ORION HOUSE, 5 UPPER SAINT MARTINS LANE, LONDON, WC2H 9EA

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED DIAMOND MANAGEMENT & TECHNOLOGY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

21/03/1121 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PATRICK JOHN NEWBERRY

View Document

31/12/1031 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED KEITH TILSON

View Document

19/11/1019 November 2010 SECRETARY APPOINTED ANNE-MARIE HURLEY

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN WORTH

View Document

17/11/1017 November 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT WORTH / 06/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARRINGTON / 06/05/2010

View Document

29/01/1029 January 2010 06/05/08 NO CHANGES AMEND

View Document

06/01/106 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/105 January 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/105 January 2010 DIRECTOR APPOINTED STEVEN ROBERT WORTH

View Document

05/01/105 January 2010 ADOPT ARTICLES 15/12/2009

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY MA FERRES MESTRES

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MCCLAYTON

View Document

04/06/094 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/05/07; CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 NC INC ALREADY ADJUSTED 29/09/06

View Document

01/02/071 February 2007 £ NC 2050000/3050000 29/0

View Document

30/11/0630 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 COMPANY NAME CHANGED DIAMONDCLUSTER INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 11/09/06

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 £ NC 1050000/2050000 28/06/05

View Document

18/07/0518 July 2005 NC INC ALREADY ADJUSTED 28/06/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 NC INC ALREADY ADJUSTED 14/03/05

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0527 January 2005 DELIVERY EXT'D 3 MTH 05/04/04

View Document

08/12/048 December 2004 NC INC ALREADY ADJUSTED 29/11/04

View Document

08/12/048 December 2004 £ NC 200000/1000000 29/1

View Document

08/12/048 December 2004 MEMORANDUM OF ASSOCIATION

View Document

02/08/042 August 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document

13/07/0313 July 2003 £ NC 1000/200000 26/06

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 NEW SECRETARY APPOINTED

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 APP DIR/SEC 29/11/02

View Document

09/12/029 December 2002 SECRETARY RESIGNED

View Document

09/12/029 December 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

17/05/0217 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: SAINT ALBANS HOUSE, 58-59 HAYMARKET, LONDON, SW1Y 4DT

View Document

05/04/015 April 2001 AUDITOR'S RESIGNATION

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: ORION HOUSE (10TH FLOOR) UPPER SAINT MARTINS LANE LONDON WC2H 9EA

View Document

12/03/0112 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/017 March 2001 COMPANY NAME CHANGED CLUSTER CONSULTING LIMITED CERTIFICATE ISSUED ON 07/03/01

View Document

08/02/018 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 15/ 17 JOCKEYS FIELDS, LONDON, WC1R 4BW

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 REGISTERED OFFICE CHANGED ON 14/07/99 FROM: 15-17 JOCKEYS FIELDS, LONDON, WC1R 4BW

View Document

12/07/9912 July 1999 SECRETARY RESIGNED

View Document

12/07/9912 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 20-22 BEDFORD ROW, LONDON, WC1R 4JS

View Document

12/07/9912 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/989 July 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

06/07/986 July 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 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