Download leads from Nexok and grow your business. Find out more

Pastoralist Consultants International Limited

Documents

Total Documents116
Total Pages571

Filing History

18 August 2023Confirmation statement made on 7 August 2023 with no updates
31 December 2022Micro company accounts made up to 31 March 2022
18 August 2022Confirmation statement made on 7 August 2022 with no updates
22 December 2021Micro company accounts made up to 31 March 2021
8 August 2021Termination of appointment of Ivo Laurence Philipps as a director on 30 July 2021
8 August 2021Confirmation statement made on 7 August 2021 with no updates
8 August 2021Termination of appointment of Jeremy James Swift as a director on 30 July 2021
30 December 2020Micro company accounts made up to 31 March 2020
16 August 2020Confirmation statement made on 7 August 2020 with no updates
29 December 2019Micro company accounts made up to 31 March 2019
7 August 2019Confirmation statement made on 7 August 2019 with no updates
23 December 2018Micro company accounts made up to 31 March 2018
18 August 2018Confirmation statement made on 7 August 2018 with no updates
24 January 2018Micro company accounts made up to 31 March 2017
21 January 2018Registered office address changed from 6th Floor Times House Throwley Way Sutton Surrey SM1 4JQ to 12 High Street Robertsbridge TN32 5AE on 21 January 2018
5 September 2017Confirmation statement made on 7 August 2017 with updates
5 September 2017Confirmation statement made on 7 August 2017 with updates
5 January 2017Total exemption small company accounts made up to 31 March 2016
5 January 2017Total exemption small company accounts made up to 31 March 2016
5 September 2016Confirmation statement made on 7 August 2016 with updates
5 September 2016Confirmation statement made on 7 August 2016 with updates
11 January 2016Total exemption small company accounts made up to 31 March 2015
11 January 2016Total exemption small company accounts made up to 31 March 2015
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
23 January 2015Total exemption full accounts made up to 31 March 2014
23 January 2015Total exemption full accounts made up to 31 March 2014
26 November 2014Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to 6Th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 26 November 2014
26 November 2014Registered office address changed from 37 Frederick Place Brighton East Sussex BN1 4EA to 6Th Floor Times House Throwley Way Sutton Surrey SM1 4JQ on 26 November 2014
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
15 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
5 January 2014Total exemption full accounts made up to 31 March 2013
5 January 2014Total exemption full accounts made up to 31 March 2013
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
25 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
26 October 2012Total exemption small company accounts made up to 31 March 2012
26 October 2012Total exemption small company accounts made up to 31 March 2012
21 September 2012Secretary's details changed for Sarah Virginia Wilson on 21 September 2012
21 September 2012Secretary's details changed for Sarah Virginia Wilson on 21 September 2012
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
21 September 2012Director's details changed for Alastair Scott Villiers on 21 September 2012
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders
21 September 2012Director's details changed for Alastair Scott Villiers on 21 September 2012
26 January 2012Total exemption full accounts made up to 31 March 2011
26 January 2012Total exemption full accounts made up to 31 March 2011
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders
6 October 2010Full accounts made up to 31 March 2010
6 October 2010Full accounts made up to 31 March 2010
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
22 September 2010Director's details changed for Alastair Scott Villiers on 7 August 2010
22 September 2010Director's details changed for Dr Jeremy James Swift on 7 August 2010
22 September 2010Director's details changed for Alastair Scott Villiers on 7 August 2010
22 September 2010Director's details changed for Sarah Virginia Wilson on 7 August 2010
22 September 2010Director's details changed for Sarah Virginia Wilson on 7 August 2010
22 September 2010Director's details changed for Alastair Scott Villiers on 7 August 2010
22 September 2010Director's details changed for Dr Jeremy James Swift on 7 August 2010
22 September 2010Director's details changed for Sarah Virginia Wilson on 7 August 2010
22 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
22 September 2010Director's details changed for Dr Jeremy James Swift on 7 August 2010
29 September 2009Return made up to 07/08/09; full list of members
29 September 2009Return made up to 07/08/09; full list of members
4 September 2009Full accounts made up to 31 March 2009
4 September 2009Full accounts made up to 31 March 2009
1 September 2008Return made up to 07/08/08; full list of members
1 September 2008Return made up to 07/08/08; full list of members
4 August 2008Full accounts made up to 31 March 2008
4 August 2008Full accounts made up to 31 March 2008
23 April 2008Director appointed dr jeremy james swift
23 April 2008Director appointed dr jeremy james swift
29 August 2007Full accounts made up to 31 March 2007
29 August 2007Full accounts made up to 31 March 2007
10 August 2007Return made up to 07/08/07; full list of members
10 August 2007Return made up to 07/08/07; full list of members
18 September 2006Director's particulars changed
18 September 2006Return made up to 07/08/06; full list of members
18 September 2006Return made up to 07/08/06; full list of members
18 September 2006Director's particulars changed
20 June 2006Full accounts made up to 31 March 2006
20 June 2006Full accounts made up to 31 March 2006
8 February 2006New director appointed
8 February 2006New director appointed
19 September 2005Return made up to 07/08/05; no change of members
19 September 2005Return made up to 07/08/05; no change of members
11 July 2005Full accounts made up to 31 March 2005
11 July 2005Full accounts made up to 31 March 2005
29 October 2004Return made up to 07/08/04; no change of members
29 October 2004Return made up to 07/08/04; no change of members
6 July 2004Full accounts made up to 31 March 2004
6 July 2004Full accounts made up to 31 March 2004
27 September 2003Full accounts made up to 31 March 2003
27 September 2003Full accounts made up to 31 March 2003
16 September 2003Return made up to 07/08/03; full list of members
16 September 2003Return made up to 07/08/03; full list of members
29 October 2002Director's particulars changed
29 October 2002Secretary's particulars changed;director's particulars changed
29 October 2002Secretary's particulars changed;director's particulars changed
29 October 2002Director's particulars changed
24 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03
24 September 2002Accounting reference date shortened from 31/08/03 to 31/03/03
11 September 2002New secretary appointed;new director appointed
11 September 2002Director resigned
11 September 2002Secretary resigned
11 September 2002Secretary resigned
11 September 2002New director appointed
11 September 2002Director resigned
11 September 2002New secretary appointed;new director appointed
11 September 2002New director appointed
28 August 2002Registered office changed on 28/08/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
28 August 2002Registered office changed on 28/08/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
7 August 2002Incorporation
7 August 2002Incorporation
Sign up now to grow your client base. Plans & Pricing