Advanced company searchLink opens in new window

PENDRAGON CONSULTANCY LTD

Company number 11330591

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)
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted