UTILITY PRAGMATICS LTD

Company Documents

DateDescription
15/02/2115 February 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/03/2023 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 3RD FLOOR 86-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

01/04/191 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JULIE ANN EASTON / 23/02/2018

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

21/05/1821 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM C/O AIDHAN ACCOUNTANCY SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/04/1719 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM WHITE EASTON / 06/04/2016

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS. JULIE ANN EASTON / 06/04/2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM SUITE 405 SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N £DS

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/03/1512 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/02/1424 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM SUITE 405 SUTHERLAND HOUSE 3 LLOYDS AVENUE LONDON EC3N 3DS UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1331 January 2013 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