Advanced company searchLink opens in new window

PMB CONSULTING PARTNERSHIP LTD.

Company number 09659538

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)
06 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2023 DS01 Application to strike the company off the register
16 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 30 June 2020
18 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 197 Rosendale Road Rosendale Road Dulwich London SE21 8LW England to 197 Rosendale Road London SE21 8LW on 18 August 2020
28 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
18 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
20 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
16 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
05 Jul 2016 TM01 Termination of appointment of Mark Harvie as a director on 27 April 2016
05 Jul 2016 AD01 Registered office address changed from 4 Hazelmere Road St. Albans AL4 9RW to 197 Rosendale Road Rosendale Road Dulwich London SE21 8LW on 5 July 2016
28 Jun 2016 CERTNM Company name changed soma consulting partnership LIMITED\certificate issued on 28/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27
19 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 201
19 Aug 2015 TM01 Termination of appointment of Gary Bond as a director on 17 August 2015
26 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-26
  • GBP 201