Advanced company searchLink opens in new window

PRAGMATEX LIMITED

Company number 11769353

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)
29 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2023 TM01 Termination of appointment of Guy Alexander Woodroffe as a director on 10 August 2023
10 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
01 Sep 2022 AD01 Registered office address changed from Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 1 September 2022
17 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Sep 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
18 Jun 2021 PSC04 Change of details for Dr Howard Nicholas Richard Farbrother as a person with significant control on 18 June 2021
18 Jun 2021 CH01 Director's details changed for Dr Howard Nicholas Richard Farbrother on 18 June 2021
01 Apr 2021 AD01 Registered office address changed from 10 Westfield Road Lymington SO41 3PY England to Five Mile House 128 Hanbury Road Stoke Prior Bromsgrove B60 4JZ on 1 April 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from 69 Stanley Road London SW14 7EB United Kingdom to 10 Westfield Road Lymington SO41 3PY on 4 January 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
24 Apr 2020 PSC01 Notification of Trevor Bradbury as a person with significant control on 15 January 2020
24 Apr 2020 PSC01 Notification of Peter Ainsworth as a person with significant control on 15 January 2020
16 Apr 2020 PSC01 Notification of Howard Nicholas Richard Farbrother as a person with significant control on 15 January 2020
16 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 16 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
16 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-16
  • GBP 10,000