Advanced company searchLink opens in new window

PMJ MANAGEMENT CONSULTING LIMITED

Company number 05589596

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)
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
20 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
07 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
29 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
30 May 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
15 Sep 2020 TM01 Termination of appointment of Heather Karen Auty-Johns as a director on 15 September 2020
27 May 2020 AA Micro company accounts made up to 31 March 2020
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
29 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
01 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
05 Nov 2014 AD02 Register inspection address has been changed to 1 Grange Close Hazelwood Lane Chipstead, Coulsdon Surrey CR5 3DZ
04 Nov 2014 CH01 Director's details changed for Mr Paul Michael Johns on 28 March 2014
04 Nov 2014 CH03 Secretary's details changed for Mr Paul Michael Johns on 28 March 2014