- Company Overview for CUMMINS PGI HOLDINGS LTD (08304429)
- Filing history for CUMMINS PGI HOLDINGS LTD (08304429)
- People for CUMMINS PGI HOLDINGS LTD (08304429)
- More for CUMMINS PGI HOLDINGS LTD (08304429)
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
|
|
24 Nov 2017 | SH20 | Statement by Directors | |
24 Nov 2017 | CAP-SS | Solvency Statement dated 24/11/17 | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 23 November 2016
|
|
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
|
|
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
|
|
20 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | SH19 |
Statement of capital on 13 May 2015
|
|
28 Apr 2015 | SH20 | Statement by Directors | |
28 Apr 2015 | CAP-SS | Solvency Statement dated 08/04/15 |