Advanced company searchLink opens in new window

PEMARI CONSULTING LIMITED

Company number 06345644

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)
10 Jul 2018 PSC07 Cessation of Richard Andrew Stevens as a person with significant control on 30 June 2018
10 Jul 2018 PSC01 Notification of Peter John Hughes as a person with significant control on 30 June 2018
10 Jul 2018 PSC01 Notification of Andrew Christopher Litton as a person with significant control on 30 June 2018
04 Dec 2017 AA Micro company accounts made up to 31 August 2017
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
11 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 6
04 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6
18 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
03 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6
16 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
20 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 August 2011
27 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
19 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
19 Aug 2010 CH03 Secretary's details changed for Mr Richard Andrew Stevens on 17 August 2010
19 Aug 2010 CH01 Director's details changed for Mr Richard Andrew Stevens on 17 August 2010
19 Aug 2010 CH01 Director's details changed for Andrew Christopher Litton on 17 August 2010
25 May 2010 AD01 Registered office address changed from C/O Russell Heath Accountants Enterprise House 126 Bute Street Cardiff Bay Cardiff South Glamorgan CF10 5LE on 25 May 2010
20 Nov 2009 SH01 Statement of capital following an allotment of shares on 17 August 2007
  • GBP 6
16 Oct 2009 AR01 Annual return made up to 17 August 2009 with full list of shareholders