Advanced company searchLink opens in new window

PIGMENT CONSULTING LIMITED

Company number 12523087

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)
31 Oct 2024 MR01 Registration of charge 125230870001, created on 29 October 2024
10 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
08 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
08 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
08 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
08 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
10 Jul 2023 AP01 Appointment of Mr Barnaby Joseph Richmond as a director on 1 July 2023
10 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with updates
10 Jul 2023 PSC07 Cessation of Keith William Dawe as a person with significant control on 18 March 2020
30 Mar 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
30 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
30 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
30 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
02 Mar 2023 CERTNM Company name changed method cloud LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
01 Mar 2023 PSC04 Change of details for Mr Keith William Dawe as a person with significant control on 28 February 2023
01 Mar 2023 PSC02 Notification of Sanderson Government and Defence Limited as a person with significant control on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Thomas James Hurley as a director on 28 February 2023
01 Mar 2023 TM01 Termination of appointment of Oliver Matthew Dawe as a director on 28 February 2023
01 Mar 2023 AP01 Appointment of Mr Nicholas Charles Walrond as a director on 28 February 2023
28 Feb 2023 PSC07 Cessation of Method Resourcing Solutions Limited as a person with significant control on 28 February 2023
07 Feb 2023 TM01 Termination of appointment of Brent George Thomas Chambers as a director on 1 September 2022
28 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
27 Jun 2022 TM01 Termination of appointment of Jack Daniel Cole as a director on 31 May 2022
05 Apr 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
05 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21