Advanced company searchLink opens in new window

PRAGMATICALLY LTD.

Company number 11242759

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2023 DS01 Application to strike the company off the register
28 Nov 2023 AA Total exemption full accounts made up to 21 November 2023
28 Nov 2023 AA01 Previous accounting period shortened from 31 December 2023 to 21 November 2023
16 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
03 Mar 2021 PSC04 Change of details for Mr Alan Alexander Henderson as a person with significant control on 17 December 2020
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-24
17 Mar 2020 CH01 Director's details changed for Ms Emily Gilliland on 15 March 2020
03 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Mar 2019 AD01 Registered office address changed from 17 Lower Shott Leatherhead Surrey KT23 4NW United Kingdom to The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT on 22 March 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
14 Feb 2019 PSC04 Change of details for Ms Emily Gilliland as a person with significant control on 14 February 2019
14 Feb 2019 PSC01 Notification of Alan Alexander Henderson as a person with significant control on 13 February 2019
13 Feb 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
31 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-30
30 Oct 2018 AP01 Appointment of Mr Alan Alexander Henderson as a director on 30 October 2018
08 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-08
  • GBP 1