Advanced company searchLink opens in new window

PMI CONSULTING LIMITED

Company number 08036939

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 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2023 DS01 Application to strike the company off the register
08 Feb 2023 AA Micro company accounts made up to 31 July 2022
08 Feb 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 July 2022
26 Jul 2022 AA Micro company accounts made up to 30 April 2022
22 Jun 2022 AAMD Amended micro company accounts made up to 30 April 2021
23 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
15 Mar 2022 CERTNM Company name changed naked consulting LTD\certificate issued on 15/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-12
16 Feb 2022 AA Micro company accounts made up to 30 April 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
26 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
04 May 2020 CS01 Confirmation statement made on 19 April 2020 with updates
15 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 April 2017
  • GBP 26
08 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
28 Nov 2016 CH01 Director's details changed for Miss Angela Claire Hunt on 1 November 2016
02 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-28
29 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
29 Apr 2016 CH01 Director's details changed for Miss Angela Claire Hunt on 25 April 2016