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)
23 Jan 2006 395 Particulars of mortgage/charge
11 Jan 2006 403a Declaration of satisfaction of mortgage/charge
09 Dec 2005 363s Return made up to 28/09/05; full list of members
19 Oct 2005 288a New director appointed
04 Mar 2005 AA Full accounts made up to 31 December 2003
16 Dec 2004 363s Return made up to 28/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 Dec 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Sep 2004 SA Statement of affairs
30 Sep 2004 88(2)R Ad 30/09/03--------- £ si 100@1=100 £ ic 110/210
30 Sep 2004 123 Nc inc already adjusted 22/09/04
30 Sep 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Jul 2004 288b Secretary resigned
15 Jul 2004 288a New secretary appointed
04 Mar 2004 AA Full accounts made up to 31 December 2002
30 Oct 2003 244 Delivery ext'd 3 mth 31/12/02
10 Oct 2003 288a New secretary appointed
10 Oct 2003 288b Secretary resigned
04 Oct 2003 363s Return made up to 28/09/03; full list of members
13 Nov 2002 363s Return made up to 28/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
06 Jul 2002 287 Registered office changed on 06/07/02 from: the coach house white house court hockiffe street leighton buzzard bedfordshire LU7 8FD
16 Jun 2002 288b Director resigned
16 Jun 2002 288b Director resigned
16 Jun 2002 288b Director resigned
16 Jun 2002 288b Director resigned
16 Jun 2002 288b Director resigned