PACIFIC GREEN TECHNOLOGIES (UK) LTD
Company number 07592506
- Company Overview for PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)
- Filing history for PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)
- People for PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)
- More for PACIFIC GREEN TECHNOLOGIES (UK) LTD (07592506)
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
|
|
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 |