Advanced company searchLink opens in new window

CUMMINS PGI HOLDINGS LTD

Company number 08304429

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)
07 Jan 2019 AD01 Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with updates
24 Nov 2017 SH19 Statement of capital on 24 November 2017
  • GBP 62,783,077
24 Nov 2017 SH20 Statement by Directors
24 Nov 2017 CAP-SS Solvency Statement dated 24/11/17
24 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 24/11/2017
22 Jun 2017 AA Full accounts made up to 31 December 2016
27 Mar 2017 AP01 Appointment of Mr Alouis Ngoshi as a director on 13 March 2017
27 Mar 2017 AP01 Appointment of Mr Antonio Leitao as a director on 13 March 2017
15 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 16/11/2016
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 62,783,077.00
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
26 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 December 2015
  • GBP 201.00
13 Jan 2016 AP01 Appointment of Mr Joseph Morgan Rigler as a director on 31 December 2015
13 Jan 2016 TM02 Termination of appointment of Raymond John Eyres as a secretary on 31 December 2015
13 Jan 2016 AP03 Appointment of Mr Joseph Morgan Rigler as a secretary on 31 December 2015
13 Jan 2016 TM01 Termination of appointment of Raymond John Eyres as a director on 31 December 2015
07 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 200
20 Jul 2015 AA Full accounts made up to 31 December 2014
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 200
28 Apr 2015 SH20 Statement by Directors
28 Apr 2015 CAP-SS Solvency Statement dated 08/04/15