Advanced company searchLink opens in new window

PSG (OLDCO) 2019 LIMITED

Company number 02946375

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)
05 Sep 2015 TM01 Termination of appointment of Barry James Brown as a director on 2 September 2015
05 Sep 2015 TM02 Termination of appointment of Jeremy Alan Smith as a secretary on 2 September 2015
05 Sep 2015 AP01 Appointment of Mr Stephen Charles Keating as a director on 2 September 2015
19 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 92,000
19 Nov 2014 AA Group of companies' accounts made up to 31 March 2014
22 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 92,000
18 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
23 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
18 Oct 2012 AA Group of companies' accounts made up to 31 March 2012
05 Oct 2012 CH01 Director's details changed for Mr Michael John Wimsey on 20 August 2012
19 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
31 Oct 2011 SH02 Sub-division of shares on 14 July 2011
21 Sep 2011 AA Group of companies' accounts made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
23 Nov 2010 AA Group of companies' accounts made up to 31 March 2010
22 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr Jeremy Alan Smith on 7 July 2010
22 Jul 2010 CH01 Director's details changed for Mr Barry James Brown on 7 July 2010
22 Jul 2010 CH01 Director's details changed for Mr Michael John Wimsey on 7 July 2010
22 Jul 2010 CH03 Secretary's details changed for Mr Jeremy Alan Smith on 7 July 2010
10 Nov 2009 AA Group of companies' accounts made up to 31 March 2009
24 Jul 2009 363a Return made up to 07/07/09; full list of members
24 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Sep 2008 AA Group of companies' accounts made up to 31 March 2008
09 Jul 2008 363a Return made up to 07/07/08; full list of members