- Company Overview for PSG CONNECT LIMITED (03674092)
- Filing history for PSG CONNECT LIMITED (03674092)
- People for PSG CONNECT LIMITED (03674092)
- Charges for PSG CONNECT LIMITED (03674092)
- More for PSG CONNECT LIMITED (03674092)
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) |
---|---|---|---|
28 Jan 2025 | CH01 | Director's details changed for Frank Di Liso on 27 January 2025 | |
19 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
19 Dec 2024 | AP01 | Appointment of Tom Durbin St George as a director on 11 November 2024 | |
19 Dec 2024 | TM01 | Termination of appointment of Martha Elizabeth Vallance as a director on 11 November 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Wojciech Dabrowski as a director on 1 August 2024 | |
27 Sep 2024 | AP01 | Appointment of Martha Elizabeth Vallance as a director on 1 August 2024 | |
01 May 2024 | PSC05 | Change of details for Dye & Durham (Uk) Limited as a person with significant control on 30 April 2024 | |
01 May 2024 | PSC05 | Change of details for Property Information Exchange Limited as a person with significant control on 1 February 2023 | |
30 Apr 2024 | CH01 | Director's details changed for Wojtek Dabrowski on 2 February 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on 30 April 2024 | |
13 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
02 Feb 2024 | TM01 | Termination of appointment of Tom Durbin St George as a director on 24 January 2024 | |
02 Feb 2024 | AP01 | Appointment of Wojtek Dabrowski as a director on 24 January 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
13 Sep 2023 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Imperium Imperial Way Reading Berkshire RG2 0TD on 13 September 2023 | |
11 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
11 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
11 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
11 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
16 Jun 2023 | TM01 | Termination of appointment of Charlie Maccready as a director on 1 May 2023 | |
16 Jun 2023 | AP01 | Appointment of Frank Di Liso as a director on 1 May 2023 | |
12 Dec 2022 | CH01 | Director's details changed for Mr Charlie Maccready on 7 July 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
03 May 2022 | MR01 | Registration of charge 036740920008, created on 28 April 2022 | |
22 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 30 June 2021 |