- Company Overview for PULP CONSULTANTS LIMITED (07509688)
- Filing history for PULP CONSULTANTS LIMITED (07509688)
- People for PULP CONSULTANTS LIMITED (07509688)
- More for PULP CONSULTANTS LIMITED (07509688)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Apr 2023 | AD01 | Registered office address changed from C/O Swex Logistics Limited Unit D4, Braintree Industrial Estate, Braintree Road Ruislip HA4 0EJ England to 178 Merton High Street C/O Ask Accountants Uk Limited Merton High Street London SW19 1AY on 28 April 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Feb 2022 | CS01 | Confirmation statement made on 28 January 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 Mar 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
21 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with no updates | |
12 Feb 2019 | PSC04 | Change of details for Mr Saad Athar as a person with significant control on 11 February 2019 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Saad Athar on 11 February 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
15 Feb 2017 | CH01 | Director's details changed for Mt Saad Saad Athar on 2 February 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Oct 2016 | AD01 | Registered office address changed from Office S24 Research House Business Centre Fraser Road Perivale UB6 7AQ to C/O Swex Logistics Limited Unit D4, Braintree Industrial Estate, Braintree Road Ruislip HA4 0EJ on 22 October 2016 | |
25 Feb 2016 | AD01 | Registered office address changed from Office S24 ,Research House Business Fraser Road Perivale UB6 7AQ England to Office S24 Research House Business Centre Fraser Road Perivale UB6 7AQ on 25 February 2016 | |
25 Feb 2016 | AR01 | Annual return made up to 28 January 2016 no member list | |
25 Feb 2016 | TM01 | Termination of appointment of Farida Kiran Saad as a director on 1 January 2016 |