- Company Overview for PRG INSURANCE SERVICES LIMITED (07159483)
- Filing history for PRG INSURANCE SERVICES LIMITED (07159483)
- People for PRG INSURANCE SERVICES LIMITED (07159483)
- More for PRG INSURANCE SERVICES LIMITED (07159483)
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) |
---|---|---|---|
02 Sep 2016 | AD01 | Registered office address changed from Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN to 51 the Parade Cardiff South Glamorgan CF24 3AB on 2 September 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 16 February 2016
Statement of capital on 2016-02-26
|
|
04 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
10 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
18 Sep 2014 | AD01 | Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF England to Towers Point Towers Plaza Wheelhouse Road Rugeley Staffordshire WS15 1UN on 18 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from Ground Floor Tower S Point Towers Business Park Wheelhouse Road Rugeley Staffordshire WS15 1UN to Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF on 4 September 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
19 Sep 2013 | TM01 | Termination of appointment of Shamsher Wariabharaj as a director | |
28 Jun 2013 | CH01 | Director's details changed for Mr John Karamouzis on 1 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mr Shamsher Singh Wariabharaj on 1 June 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mr Kerry Brian Hollowell on 1 June 2013 | |
24 Jun 2013 | CH01 | Director's details changed for Mr Christopher Smith on 1 June 2013 | |
20 Jun 2013 | AD01 | Registered office address changed from 26 Milburn Avenue Oldbrook Milton Keynes Bucks MK6 2XR United Kingdom on 20 June 2013 | |
06 Jun 2013 | AP01 | Appointment of Shamsher Singh Wariabharaj as a director | |
04 Jun 2013 | AP01 | Appointment of Mr Christopher Smith as a director | |
28 May 2013 | AP01 | Appointment of Mr John Karamouzis as a director | |
18 Feb 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
24 Jan 2013 | AA | Accounts for a dormant company made up to 28 February 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
27 Oct 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
23 Feb 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
16 Feb 2010 | NEWINC | Incorporation |