PREGO CONSULTING LIMITED

05420626
2 BLUEBELL AVENUE LITTLEBOURNE CANTERBURY KENT CT3 1QH

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 7 Buy now
22 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2023 accounts Annual Accounts 7 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2022 officers Change of particulars for director (Ms Lisa Nicholls) 2 Buy now
08 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2022 accounts Annual Accounts 6 Buy now
07 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 7 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 7 Buy now
26 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 accounts Annual Accounts 7 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2019 officers Change of particulars for director (Ms Lisa Nicholls) 2 Buy now
17 Aug 2018 accounts Annual Accounts 8 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2017 accounts Annual Accounts 8 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 7 Buy now
23 May 2016 annual-return Annual Return 3 Buy now
26 Jan 2016 accounts Annual Accounts 7 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
20 Feb 2015 officers Termination of appointment of secretary (Helen Hay) 1 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 accounts Annual Accounts 4 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
05 Aug 2014 officers Change of particulars for director (Ms Lisa Nicholls) 2 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 officers Change of particulars for director (Ms Lisa Nicholls) 2 Buy now
17 Jul 2013 accounts Annual Accounts 4 Buy now
05 Sep 2012 accounts Annual Accounts 4 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 accounts Annual Accounts 4 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
09 Nov 2010 accounts Annual Accounts 4 Buy now
17 Jun 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 officers Change of particulars for director (Lisa Nicholls) 2 Buy now
18 Jan 2010 accounts Annual Accounts 2 Buy now
23 Jun 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
23 Jun 2009 officers Director's change of particulars / lisa nicholls / 21/05/2009 1 Buy now
20 Nov 2008 accounts Annual Accounts 4 Buy now
22 May 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
22 May 2008 officers Director's change of particulars / lisa nicholls / 22/05/2008 1 Buy now
01 Apr 2008 accounts Annual Accounts 3 Buy now
21 May 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
21 May 2007 officers Secretary's particulars changed 1 Buy now
19 Apr 2007 address Registered office changed on 19/04/07 from: aims the old powder mill powder mill lane dartford kent DA1 1NT 1 Buy now
19 Oct 2006 accounts Annual Accounts 4 Buy now
10 May 2006 annual-return Return made up to 11/04/06; full list of members 2 Buy now
19 Aug 2005 address Registered office changed on 19/08/05 from: @bizeer.com, 3RD floor 82 king street manchester M2 4WQ 1 Buy now
22 Apr 2005 officers New director appointed 1 Buy now
22 Apr 2005 officers New secretary appointed 1 Buy now
21 Apr 2005 officers Secretary resigned 1 Buy now
21 Apr 2005 officers Director resigned 1 Buy now
11 Apr 2005 incorporation Incorporation Company 12 Buy now