Advanced company searchLink opens in new window

PACIFIC GREEN TECHNOLOGIES (UK) LTD

Company number 07592506

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)
12 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
30 Mar 2024 AA Audited abridged accounts made up to 31 March 2023
19 Jun 2023 PSC02 Notification of Pacific Green Marine Technologies Group Inc as a person with significant control on 19 June 2023
19 Jun 2023 PSC07 Cessation of Scott Frazer Poulter as a person with significant control on 19 June 2023
20 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
27 Feb 2023 AA Audited abridged accounts made up to 31 March 2022
01 May 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
24 Dec 2021 AA Audited abridged accounts made up to 31 March 2021
14 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
08 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
24 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-24
14 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 14 December 2020
18 Sep 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
04 Sep 2020 PSC01 Notification of Scott Frazer Poulter as a person with significant control on 1 September 2020
10 Jun 2020 TM01 Termination of appointment of Nicholas James Mahoney as a director on 10 June 2020
23 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
01 Apr 2020 AP01 Appointment of Mr Scott Frazer Poulter as a director on 31 March 2020
03 Mar 2020 AA Unaudited abridged accounts made up to 31 May 2019
23 Jan 2020 TM01 Termination of appointment of Neil Philip Carmichael as a director on 23 January 2020
05 Dec 2019 AP01 Appointment of Mr Nicholas James Mahoney as a director on 5 December 2019
02 Dec 2019 AD01 Registered office address changed from 4 Albemarle Street London W1S 4HQ England to 4 Albemarle Street Albemarle Street London W1S 4GA on 2 December 2019
06 Aug 2019 TM01 Termination of appointment of Iain Fraser Lees as a director on 2 July 2019
13 May 2019 AD01 Registered office address changed from Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET to 4 Albemarle Street London W1S 4HQ on 13 May 2019
15 Apr 2019 AP01 Appointment of Mr Iain Fraser Lees as a director on 1 April 2019
09 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates