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)
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
  • GBP 7,500
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
  • RES13 ‐ Subdivided 25/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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