- Company Overview for PRAGMATICA CONSULTING LIMITED (06895638)
- Filing history for PRAGMATICA CONSULTING LIMITED (06895638)
- People for PRAGMATICA CONSULTING LIMITED (06895638)
- More for PRAGMATICA CONSULTING LIMITED (06895638)
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) |
---|---|---|---|
17 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
05 May 2017 | CH01 | Director's details changed for Mr Paul Robert Teather on 2 May 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Linden Mark Holliday on 5 May 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2016 | SH08 | Change of share class name or designation | |
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
12 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Jan 2016 | CH01 | Director's details changed for Mr David Clive Kirby on 15 January 2016 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
13 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
11 May 2015 | CH01 | Director's details changed for Mr David Clive Kirby on 11 May 2015 | |
11 May 2015 | CH03 | Secretary's details changed for David Clive Kirby on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr Paul Robert Teather on 11 May 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr Linden Mark Holliday on 11 May 2015 | |
13 Oct 2014 | AD01 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 | |
07 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
23 Apr 2014 | AD01 | Registered office address changed from Castle Hill House Castle Hill Windsor Berkshire SL4 1PD United Kingdom on 23 April 2014 | |
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
02 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
09 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
18 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders |