- Company Overview for PEMARI CONSULTING LIMITED (06345644)
- Filing history for PEMARI CONSULTING LIMITED (06345644)
- People for PEMARI CONSULTING LIMITED (06345644)
- Registers for PEMARI CONSULTING LIMITED (06345644)
- More for PEMARI CONSULTING LIMITED (06345644)
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
|
|
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
|
|
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 |