Company NamePratik Amin Consulting Limited
DirectorPratik Rashmin Amin Amin
Company StatusActive
Company Number09063160
CategoryPrivate Limited Company
Incorporation Date30 May 2014(9 years, 11 months ago)
Previous NamePa Tech Consulting Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Pratik Rashmin Amin Amin
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address70 Windborough Road
Carshalton
Surrey
SM5 4QJ

Location

Registered Address81 The Ridgway
Sutton
SM2 5JU
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

15 September 2020Micro company accounts made up to 31 May 2020 (6 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 May 2020Registered office address changed from 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to 70 Windborough Road Carshalton Surrey SM5 4QJ on 7 May 2020 (1 page)
14 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
28 January 2019Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG to 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on 28 January 2019 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
12 October 2016Total exemption full accounts made up to 31 May 2016 (12 pages)
10 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 5
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 5
(4 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
(4 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2014Company name changed pa tech consulting LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2014Incorporation
Statement of capital on 2014-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 May 2014Company name changed pa tech consulting LIMITED\certificate issued on 30/05/14
  • RES15 ‐ Change company name resolution on 2014-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)