PWJ CONSULTANCY LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/02/236 February 2023 Registered office address changed from 3 Bowling Green Compton Guildford GU3 1JT England to 185a Farnham Road Slough Berkshire SL1 4XS on 2023-02-06

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

01/12/221 December 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/09/2223 September 2022 Change of details for Ms Naruemon Nueangyoon as a person with significant control on 2022-09-23

View Document

23/09/2223 September 2022 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to 3 Bowling Green Compton Guildford GU3 1JT on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Paul James Curzon Webb-Jones on 2022-09-23

View Document

23/09/2223 September 2022 Secretary's details changed for Ms Naruemon Nueangyoon on 2022-09-23

View Document

23/09/2223 September 2022 Notification of Naruemon Nueangyoon as a person with significant control on 2018-09-01

View Document

23/09/2223 September 2022 Change of details for Mr Paul James Curzon Webb-Jones as a person with significant control on 2018-09-01

View Document

23/09/2223 September 2022 Change of details for Mr Paul James Curzon Webb-Jones as a person with significant control on 2022-09-23

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 1 MALLORY COURT MARK WAY GODALMING SURREY GU7 2QZ UNITED KINGDOM

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

08/06/188 June 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

27/07/1627 July 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