- Company Overview for PRAGMATEX LIMITED (11769353)
- Filing history for PRAGMATEX LIMITED (11769353)
- People for PRAGMATEX LIMITED (11769353)
- More for PRAGMATEX LIMITED (11769353)
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
Statement of capital on 2019-01-16
|