Advanced company searchLink opens in new window

PEMARI CONSULTING LIMITED

Company number 06345644

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)
01 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
04 Oct 2023 AD02 Register inspection address has been changed from 18 Kirby Road Kirby Road Dunstable LU6 3JH England to 18 Kirby Road Dunstable LU6 3JH
03 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
10 Feb 2022 AD03 Register(s) moved to registered inspection location 18 Kirby Road Kirby Road Dunstable LU6 3JH
10 Feb 2022 AD02 Register inspection address has been changed to 18 Kirby Road Kirby Road Dunstable LU6 3JH
09 Feb 2022 EH02 Elect to keep the directors' residential address register information on the public register
09 Feb 2022 EH03 Elect to keep the secretaries register information on the public register
09 Feb 2022 EH01 Elect to keep the directors' register information on the public register
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
27 Oct 2021 AA Unaudited abridged accounts made up to 31 August 2021
10 Nov 2020 AA Unaudited abridged accounts made up to 31 August 2020
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 31 August 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
14 Dec 2018 AA Unaudited abridged accounts made up to 31 August 2018
27 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
14 Sep 2018 SH06 Cancellation of shares. Statement of capital on 10 August 2018
  • GBP 4
14 Sep 2018 SH03 Purchase of own shares.
31 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
19 Jul 2018 AD01 Registered office address changed from Merimbula Llanmaes Llantwit Major Vale of Glamorgan CF61 2XR to 33-35 Cathedral Road Cardiff CF11 9HB on 19 July 2018
10 Jul 2018 TM01 Termination of appointment of Richard Andrew Stevens as a director on 30 June 2018
10 Jul 2018 TM02 Termination of appointment of Richard Andrew Stevens as a secretary on 30 June 2018