Advanced company searchLink opens in new window

PRGX UK LTD

Company number 01478123

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)
20 Jan 2010 CONNOT Change of name notice
05 Jan 2010 AA Full accounts made up to 31 December 2008
31 Jul 2009 363a Return made up to 20/07/09; full list of members
14 Apr 2009 288b Appointment terminated director james mccurry
14 Apr 2009 288b Appointment terminated director peter limeri
14 Apr 2009 288a Director appointed peter limeri
14 Apr 2009 288a Director appointed romil bahl
05 Sep 2008 AA Full accounts made up to 31 December 2007
11 Aug 2008 363a Return made up to 20/07/08; full list of members
08 Aug 2008 353 Location of register of members
08 Aug 2008 190 Location of debenture register
08 Aug 2008 287 Registered office changed on 08/08/2008 from first floor 731 capability green luton bedfordshire LU1 3LU
17 Dec 2007 AA Full accounts made up to 31 December 2006
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288a New secretary appointed
12 Aug 2007 363s Return made up to 20/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
27 Feb 2007 287 Registered office changed on 27/02/07 from: 950 capability green luton LU1 3LU
31 Oct 2006 AA Full accounts made up to 31 December 2005
07 Aug 2006 363a Return made up to 20/07/06; full list of members
14 Jun 2006 403a Declaration of satisfaction of mortgage/charge
14 Jun 2006 403a Declaration of satisfaction of mortgage/charge
20 Apr 2006 288a New secretary appointed
20 Apr 2006 288b Secretary resigned
12 Apr 2006 AA Full accounts made up to 31 December 2004
23 Mar 2006 288b Director resigned