- Company Overview for PGL AEL LIMITED (08972421)
- Filing history for PGL AEL LIMITED (08972421)
- People for PGL AEL LIMITED (08972421)
- Charges for PGL AEL LIMITED (08972421)
- More for PGL AEL LIMITED (08972421)
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) |
---|---|---|---|
05 Sep 2019 | PSC02 | Notification of Invatech Health (Atlas) Ltd as a person with significant control on 2 September 2019 | |
02 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 | |
29 Aug 2019 | PSC02 | Notification of Invatech Health (Titan) Limited as a person with significant control on 29 August 2019 | |
29 Aug 2019 | PSC07 | Cessation of Tariq Nazir Muhammad as a person with significant control on 29 August 2019 | |
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 29 August 2019
|
|
04 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Jan 2019 | MR01 | Registration of charge 089724210001, created on 30 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Sep 2018 | SH02 |
Statement of capital on 5 April 2018
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
06 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
03 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
26 Jan 2016 | CH01 | Director's details changed for Mr Clive Edward Bowmen on 3 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Clive Edward Bowmen as a director on 3 December 2015 | |
07 Dec 2015 | SH02 | Sub-division of shares on 27 November 2015 | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
12 Sep 2015 | AP01 | Appointment of Mr Martin Russell Vincent as a director on 1 September 2015 | |
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
24 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
15 Oct 2014 | AD01 | Registered office address changed from Suite 41 42 Triangle West Bristol BS8 1ES England to 442-450 Stapleton Road Bristol BS5 6NR on 15 October 2014 | |
16 Jul 2014 | CERTNM |
Company name changed invatech LTD\certificate issued on 16/07/14
|