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)
22 Mar 2019 AA Unaudited abridged accounts made up to 31 May 2018
26 Feb 2019 TM01 Termination of appointment of Scott Poulter as a director on 31 January 2019
09 May 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
21 Feb 2018 AP01 Appointment of Mr Scott Poulter as a director on 21 February 2018
21 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
16 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
05 Jan 2016 CERTNM Company name changed pacific green technologies LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
18 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Jul 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
06 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Dec 2013 AP01 Appointment of Dr. Neil Philip Carmichael as a director
24 Dec 2013 TM01 Termination of appointment of Joe Kelly as a director
17 Jul 2013 CH01 Director's details changed for Mr Joe Kelly on 1 September 2012
18 Jun 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 May 2013
06 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-06
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AD01 Registered office address changed from 2 - 6 Cannon Street London EC4M 6YH England on 18 September 2012
14 Aug 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders