- 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) |
---|---|---|---|
24 Mar 2011 | AP01 | Appointment of Mr Linden Mark Holliday as a director | |
24 Mar 2011 | AP03 | Appointment of David Clive Kirby as a secretary | |
24 Mar 2011 | AP01 | Appointment of Mr Paul Robert Teather as a director | |
24 Mar 2011 | TM02 | Termination of appointment of Lena Kirton as a secretary | |
22 Mar 2011 | CC04 | Statement of company's objects | |
22 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 25 February 2011
|
|
22 Mar 2011 | SH08 | Change of share class name or designation | |
22 Mar 2011 | SH02 | Sub-division of shares on 25 February 2011 | |
22 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from 132 High Street Godalming Surrey GU7 1AB on 20 September 2010 | |
13 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
13 May 2010 | CH03 | Secretary's details changed for Lena Kirton on 1 October 2009 | |
12 May 2010 | CH01 | Director's details changed for David Clive Kirby on 1 October 2009 | |
29 May 2009 | 88(2) | Ad 20/05/09-20/05/09\gbp si 99@1=99\gbp ic 1/100\ | |
14 May 2009 | 288a | Secretary appointed lena kirton | |
14 May 2009 | 288a | Director appointed david kirby | |
11 May 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
11 May 2009 | 288b | Appointment terminated director dunstana davies | |
05 May 2009 | NEWINC | Incorporation |