PRMA CONSULTING LIMITED

05893400
THE FEATHERSTONE BUILDING 66 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AL

Documents

Documents
Date Category Description Pages
01 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2024 mortgage Registration of a charge 14 Buy now
24 Apr 2024 accounts Annual Accounts 23 Buy now
24 Apr 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/23 53 Buy now
02 Feb 2024 officers Appointment of director (Mr John Richard Gransee) 2 Buy now
28 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/23 2 Buy now
11 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/23 3 Buy now
14 Oct 2023 officers Termination of appointment of director (Brendan Ferretti) 1 Buy now
21 Jul 2023 officers Termination of appointment of director (Sotiria Papanikolaou) 1 Buy now
21 Jul 2023 officers Termination of appointment of director (Jayne Eleanor Sykes) 1 Buy now
21 Jul 2023 officers Termination of appointment of director (David Paul Sykes) 1 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 23 Buy now
05 May 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/03/22 2 Buy now
28 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/22 53 Buy now
28 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 31/03/22 3 Buy now
16 Mar 2023 auditors Auditors Resignation Company 2 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2022 officers Appointment of director (Mr Brendan Ferretti) 2 Buy now
25 Apr 2022 officers Termination of appointment of director (David Matthew Snowball) 1 Buy now
29 Mar 2022 accounts Annual Accounts 29 Buy now
24 Nov 2021 officers Appointment of director (Mrs Gail Louise Flockhart) 2 Buy now
24 Nov 2021 officers Appointment of director (Mr Jonathan Koch) 2 Buy now
17 Sep 2021 officers Termination of appointment of director (Oliver John Dennis) 1 Buy now
17 Sep 2021 officers Termination of appointment of director (Dominic Thomas Miller) 1 Buy now
15 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 incorporation Memorandum Articles 9 Buy now
19 Mar 2021 resolution Resolution 3 Buy now
17 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Mar 2021 officers Appointment of secretary (Ms Amanda Jane Vernon) 2 Buy now
17 Mar 2021 officers Termination of appointment of secretary (Jayne Eleanor Sykes) 1 Buy now
11 Mar 2021 officers Appointment of director (Mr David Matthew Snowball) 2 Buy now
11 Mar 2021 officers Appointment of director (Mr Oliver John Dennis) 2 Buy now
11 Mar 2021 officers Appointment of director (Mr Dominic Thomas Miller) 2 Buy now
09 Feb 2021 resolution Resolution 2 Buy now
09 Feb 2021 incorporation Memorandum Articles 11 Buy now
03 Dec 2020 accounts Annual Accounts 12 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 accounts Annual Accounts 11 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2019 accounts Annual Accounts 12 Buy now
17 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 12 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2017 accounts Annual Accounts 14 Buy now
24 Nov 2016 mortgage Statement of satisfaction of a charge 1 Buy now
25 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 May 2016 accounts Annual Accounts 9 Buy now
11 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2015 annual-return Annual Return 7 Buy now
12 Jun 2015 capital Notice of cancellation of shares 3 Buy now
12 Jun 2015 mortgage Registration of a charge 23 Buy now
12 Jun 2015 capital Return of purchase of own shares 2 Buy now
08 Jun 2015 accounts Annual Accounts 9 Buy now
14 Oct 2014 capital Notice of cancellation of shares 3 Buy now
14 Oct 2014 capital Return of purchase of own shares 3 Buy now
08 Aug 2014 annual-return Annual Return 7 Buy now
03 Jul 2014 capital Return of purchase of own shares 2 Buy now
22 May 2014 capital Notice of particulars of variation of rights attached to shares 1 Buy now
20 May 2014 capital Notice of cancellation of shares 3 Buy now
06 May 2014 capital Notice of particulars of variation of rights attached to shares 1 Buy now
28 Apr 2014 officers Termination of appointment of director (Mark Larkin) 1 Buy now
04 Apr 2014 accounts Annual Accounts 16 Buy now
03 Sep 2013 annual-return Annual Return 8 Buy now
09 Apr 2013 accounts Annual Accounts 14 Buy now
08 Aug 2012 annual-return Annual Return 8 Buy now
04 Apr 2012 accounts Annual Accounts 15 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Aug 2011 annual-return Annual Return 8 Buy now
13 Jul 2011 capital Return of Allotment of shares 2 Buy now
01 Feb 2011 accounts Annual Accounts 8 Buy now
25 Aug 2010 annual-return Annual Return 8 Buy now
25 Aug 2010 officers Change of particulars for director (Mrs Jayne Eleanor Sykes) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Mr David Sykes) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Sotira Papanikolaou) 2 Buy now
25 Aug 2010 officers Change of particulars for director (Dr Mark John William Larkin) 2 Buy now
17 Feb 2010 accounts Annual Accounts 8 Buy now
09 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2010 resolution Resolution 24 Buy now
06 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
02 Jun 2009 officers Director appointed dr mark john william larkin 2 Buy now
02 Jun 2009 officers Director appointed sotira papanikolaou 2 Buy now
05 Dec 2008 accounts Annual Accounts 13 Buy now
08 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
12 Feb 2008 accounts Annual Accounts 12 Buy now
29 Jan 2008 officers New director appointed 2 Buy now
14 Aug 2007 annual-return Return made up to 01/08/07; full list of members 2 Buy now
14 Aug 2007 address Location of debenture register 1 Buy now
14 Aug 2007 address Location of register of members 1 Buy now
14 Aug 2007 address Registered office changed on 14/08/07 from: 45 turners avenue fleet hampshire GU51 1DU 1 Buy now
14 Aug 2007 officers Director's particulars changed 1 Buy now
14 Aug 2007 officers Secretary's particulars changed 1 Buy now
01 Aug 2006 incorporation Incorporation Company 14 Buy now