Advanced company searchLink opens in new window

PRAGMATICA CONSULTING LIMITED

Company number 06895638

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Apr 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Aug 2023 CH01 Director's details changed for Mr Paul Robert Teather on 21 August 2023
21 Aug 2023 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 21 August 2023
09 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
03 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
16 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
01 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
29 Nov 2018 AA Total exemption full accounts made up to 31 May 2018
03 Oct 2018 PSC01 Notification of Paul Robert Teather as a person with significant control on 31 August 2018
25 Sep 2018 PSC07 Cessation of Paul Robert Teather as a person with significant control on 30 August 2018
14 Sep 2018 TM01 Termination of appointment of Linden Mark Holliday as a director on 31 August 2018
14 Sep 2018 TM02 Termination of appointment of David Clive Kirby as a secretary on 31 August 2018
14 Sep 2018 TM01 Termination of appointment of David Clive Kirby as a director on 31 August 2018
11 Sep 2018 SH06 Cancellation of shares. Statement of capital on 31 August 2018
  • GBP 2,500.00
11 Sep 2018 PSC07 Cessation of David Clive Kirby as a person with significant control on 31 August 2018
11 Sep 2018 PSC07 Cessation of Linden Mark Holliday as a person with significant control on 31 August 2018
11 Sep 2018 SH03 Purchase of own shares.
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 May 2017