- Company Overview for PEMBROKE CONSULTING GROUP LIMITED (03951949)
- Filing history for PEMBROKE CONSULTING GROUP LIMITED (03951949)
- People for PEMBROKE CONSULTING GROUP LIMITED (03951949)
- Charges for PEMBROKE CONSULTING GROUP LIMITED (03951949)
- More for PEMBROKE CONSULTING GROUP LIMITED (03951949)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
15 Feb 2024 | CH01 | Director's details changed for Mr Antonio Jaume on 15 February 2024 | |
15 Feb 2024 | PSC04 | Change of details for Mr Antonio Jaume as a person with significant control on 15 February 2024 | |
31 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Nov 2022 | AD01 | Registered office address changed from Abbey House Wellington Way Weybridge KT13 0TT England to Hillswood Business Park 3000 Hillswood Drive Chertsey Surrey KT16 0RS on 22 November 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
16 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Antonio Jaume on 22 September 2020 | |
22 Sep 2020 | PSC04 | Change of details for Mr Antonio Jaume as a person with significant control on 22 September 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from Clive House 12/18 Queens Road Weybridge Surrey KT13 9XB to Abbey House Wellington Way Weybridge KT13 0TT on 2 November 2016 | |
12 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
08 Jul 2016 | TM01 | Termination of appointment of Stephen Richard James Briggs as a director on 8 July 2016 |