Advanced company searchLink opens in new window

PT GLOBAL SOLUTIONS LTD

Company number 08322077

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)
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