- Company Overview for PENDRAGON CONSULTANCY LTD (11330591)
- Filing history for PENDRAGON CONSULTANCY LTD (11330591)
- People for PENDRAGON CONSULTANCY LTD (11330591)
- More for PENDRAGON CONSULTANCY LTD (11330591)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
30 Jun 2023 | AA | Full accounts made up to 30 September 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
28 Jan 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
13 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
20 Dec 2018 | CH01 | Director's details changed for Ms Janet De-Havilland on 20 December 2018 | |
20 Dec 2018 | PSC01 | Notification of Janet De-Havilland as a person with significant control on 13 August 2018 | |
20 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 December 2018 | |
20 Dec 2018 | AD01 | Registered office address changed from 15-17 Westmill Road Ware SG12 0EF England to 15/17 High Oak Business Centre, Gentlemensfield Westmill Road Ware Herts SG12 0EF on 20 December 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to 15-17 Westmill Road Ware SG12 0EF on 14 November 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 34 67-68 Hatton Garden London EC1N 8JY England to 34 New House 67-68 Hatton Garden London EC1N 8JY on 15 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Ms Janet De-Havilland as a director on 14 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | AD01 | Registered office address changed from 1 Gourton Square Wrexham LL13 9NZ United Kingdom to 34 67-68 Hatton Garden London EC1N 8JY on 15 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Julia Whitefoot as a director on 14 August 2018 | |
26 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-26
|