Advanced company searchLink opens in new window

PMRB CONSULTANCY LIMITED

Company number 12245345

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)
17 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2022 DS01 Application to strike the company off the register
03 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
08 Jan 2021 CH01 Director's details changed for Mr Craig Morton on 5 January 2021
08 Jan 2021 CH03 Secretary's details changed for Mr Craig Morton on 5 January 2021
08 Jan 2021 PSC04 Change of details for Mr Craig Morton as a person with significant control on 5 January 2021
16 Dec 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 187 Spencer Place 187 Spencer Place West Yorkshire Leeds LS7 4DX on 16 December 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
30 Jun 2020 PSC07 Cessation of Joshua James Rae as a person with significant control on 20 June 2020
30 Jun 2020 PSC07 Cessation of Angel Picardo as a person with significant control on 20 June 2020
30 Jun 2020 PSC07 Cessation of Shahid Bhayat as a person with significant control on 20 June 2020
20 Jun 2020 TM01 Termination of appointment of Joshua James Rae as a director on 20 June 2020
20 Jun 2020 TM01 Termination of appointment of Angel Picardo as a director on 20 June 2020
20 Jun 2020 TM01 Termination of appointment of Shahid Bhayat as a director on 20 June 2020
24 Oct 2019 PSC04 Change of details for Mr Joshua James as a person with significant control on 24 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
20 Oct 2019 CH01 Director's details changed for Mr Joshua James on 20 October 2019
04 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-04
  • GBP 100