Advanced company searchLink opens in new window

PEDERSEN & PARTNERS CONSULTANCY LIMITED

Company number 07554319

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)
01 Aug 2017 AA Accounts for a small company made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
17 Jan 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 17 January 2017
11 Jul 2016 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016
04 May 2016 AA Accounts for a small company made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
01 Oct 2015 AA Accounts for a small company made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
17 Mar 2015 AP04 Appointment of Kingsley Secretaries Limited as a secretary on 16 March 2015
04 Mar 2015 TM01 Termination of appointment of Simon Michael Ashby as a director on 4 March 2015
24 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
03 Jan 2014 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 January 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
07 Mar 2013 AD02 Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
04 Apr 2012 AD03 Register(s) moved to registered inspection location
04 Apr 2012 AD02 Register inspection address has been changed
29 Feb 2012 AP01 Appointment of Miss Kelly Louise Sicheri as a director
28 Feb 2012 TM01 Termination of appointment of Jay Smith as a director
03 Jan 2012 AD01 Registered office address changed from 4Th Floor 31 Davies Street Mayfair London W1K 4LP United Kingdom on 3 January 2012
24 Oct 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
24 Oct 2011 AP01 Appointment of Mr. Jay Spencer Smith as a director