- Company Overview for PT GLOBAL SOLUTIONS LTD (08322077)
- Filing history for PT GLOBAL SOLUTIONS LTD (08322077)
- People for PT GLOBAL SOLUTIONS LTD (08322077)
- More for PT GLOBAL SOLUTIONS LTD (08322077)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
28 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
10 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
07 Jul 2022 | PSC07 | Cessation of Pt Global Holdings Ltd as a person with significant control on 29 June 2022 | |
06 Jul 2022 | PSC01 | Notification of Simon Peter Haggith as a person with significant control on 29 June 2022 | |
19 May 2022 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF United Kingdom to 128 City Road London EC1V 2NX on 19 May 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Mar 2020 | AD01 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 19 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
01 Oct 2019 | CH01 | Director's details changed for Mr Simon Peter Haggith on 1 October 2019 | |
01 Oct 2019 | CH03 | Secretary's details changed for Mr Simon Peter Haggith on 1 October 2019 | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | AD01 | Registered office address changed from 3rd Floor Sovereign House 361 King Street Hammersmith London W6 9NA England to Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 June 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jun 2018 | TM01 | Termination of appointment of Anthony Ralph Cater as a director on 31 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
07 Jul 2017 | AP03 | Appointment of Mr Simon Peter Haggith as a secretary on 19 June 2017 |