PRM CONSULTING SERVICES LTD

Unit 4, Jardine House Unit 4, Jardine House, Teddington, TW11 8DH, England
StatusACTIVE
Company No.09480980
CategoryPrivate Limited Company
Incorporated10 Mar 2015
Age9 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

PRM CONSULTING SERVICES LTD is an active private limited company with number 09480980. It was incorporated 9 years, 2 months, 25 days ago, on 10 March 2015. The company address is Unit 4, Jardine House Unit 4, Jardine House, Teddington, TW11 8DH, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2021

Action Date: 24 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-24

Officer name: Mr Rahim Iqbal Sadiq

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

New address: Unit 4, Jardine House 1C Claremont Road Teddington TW11 8DH

Change date: 2021-12-17

Old address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Aug 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-06

Psc name: Corre Holdings Sa

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2016

Action Date: 12 Nov 2016

Category: Address

Type: AD01

New address: C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF

Old address: C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS England

Change date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-16

Old address: C/O Gwas Limited 41 Green Lane Hampton Middlesex TW17 8DS England

New address: C/O Gwas Limited 41 Green Lane Shepperton Middlesex TW17 8DS

Documents

View document PDF

Incorporation company

Date: 10 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

45 TALBOT ROAD FREEHOLDS LIMITED

45 TALBOT ROAD,,N6 4QX

Number:03725066
Status:ACTIVE
Category:Private Limited Company

CYCLADEX LTD

FIELDFISHER RIVERBANK HOUSE,LONDON,EC4R 3TT

Number:11642832
Status:ACTIVE
Category:Private Limited Company

DAYCARE DOMICILIARY SERVICES LIMITED

77 THE WOOD MEIR,STAFFORDSHIRE,ST3 6HR

Number:04414311
Status:ACTIVE
Category:Private Limited Company
Number:IP22245R
Status:ACTIVE
Category:Industrial and Provident Society

READY TO TRADE LIMITED

24 CLEVEDON GARDENS,HAYES,UB3 1RE

Number:11696075
Status:ACTIVE
Category:Private Limited Company

ROSE DESIGN & EDUCATION SERVICES LIMITED

46 WELLAND ROAD,DERBY,DE65 5GZ

Number:08147987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source