Advanced company searchLink opens in new window

PGS RETAIL LTD

Company number 06054015

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 Apr 2020 AP01 Appointment of Mr Lee Kevin Richardson as a director on 17 April 2020
04 Feb 2020 CH01 Director's details changed for Mr Paul Maliszewski on 17 January 2020
04 Feb 2020 CH03 Secretary's details changed for Mr Paul Maliszewski on 17 January 2020
17 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
07 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Aug 2019 CH01 Director's details changed for Mr Paul Maliszewski on 24 July 2019
23 Aug 2019 CH03 Secretary's details changed for Mr Paul Maliszewski on 24 July 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 76
04 Apr 2019 TM01 Termination of appointment of Graham Oliver as a director on 31 March 2019
26 Feb 2019 CH01 Director's details changed for Mr Paul Maliszewski on 19 March 2018
26 Feb 2019 CH03 Secretary's details changed for Mr Paul Maliszewski on 19 March 2018
26 Feb 2019 CH01 Director's details changed for Mr Graham Oliver on 29 January 2019
17 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
09 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 AD01 Registered office address changed from 186 Carter Street Fordham Cambridgeshire CB7 5JU to Unit 70 Thames Industrial Estate Princess Margaret Road East Tilbury Essex RM18 8RH on 27 February 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CH03 Secretary's details changed for Mr Paul Maliszewski on 28 November 2016
28 Nov 2016 CH01 Director's details changed for Mr Paul Maliszewski on 28 November 2016
28 Nov 2016 CH01 Director's details changed for Mr Paul Maliszewski on 28 November 2016
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 75
28 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 75