Advanced company searchLink opens in new window

PRAGMA CONSULTING LIMITED

Company number 02184185

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)
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Mr Alex Avery on 12 March 2020
18 Mar 2020 AA Audit exemption subsidiary accounts made up to 31 July 2019
18 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/19
18 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/19
18 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/19
21 Jan 2020 PSC05 Change of details for Pragma Holdings Limited as a person with significant control on 6 April 2016
21 Jan 2020 CH01 Director's details changed for Mr J Schwan on 15 January 2019
27 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
07 Aug 2019 TM01 Termination of appointment of Thomas Edward Holt as a director on 31 July 2019
07 Aug 2019 AP01 Appointment of Mr Alex Avery as a director on 31 July 2019
27 Jun 2019 AP01 Appointment of Mr George Chris Kutsor as a director on 17 June 2019
25 Jun 2019 TM01 Termination of appointment of Paul Bradley Gray as a director on 17 June 2019
12 Jun 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/08/18
29 May 2019 AA Audit exemption subsidiary accounts made up to 3 August 2018
03 May 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 03/08/18
03 May 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 03/08/19
03 May 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 03/08/18
05 Mar 2019 AD01 Registered office address changed from St Ives Plc One Tudor Street London EC4Y 0AH to One Tudor Street London EC4Y 0AH on 5 March 2019
13 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 29/08/2018
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
06 Aug 2018 AP01 Appointment of Mr J Schwan as a director on 4 August 2018
06 Aug 2018 TM01 Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018
19 Apr 2018 AA Audit exemption subsidiary accounts made up to 28 July 2017
19 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/07/17