Advanced company searchLink opens in new window

PGMI FINCHLEY LIMITED

Company number 09570363

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)
21 Jan 2025 MR04 Satisfaction of charge 095703630007 in full
21 Jan 2025 MR04 Satisfaction of charge 095703630008 in full
21 Jan 2025 MR04 Satisfaction of charge 095703630009 in full
28 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
17 May 2024 AD01 Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 183 Angel Place Fore Street London N18 2UD on 17 May 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
26 Oct 2023 AD01 Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 1st Floor 9 South Molton Street London W1K 5QH on 26 October 2023
12 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
14 Dec 2022 MR01 Registration of charge 095703630010, created on 7 December 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 AD01 Registered office address changed from 11 Coldbath Square London EC1R 5HL England to Unit 12 21 Davies Street London W1K 3DE on 12 August 2022
15 Jun 2022 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
16 Nov 2021 MR04 Satisfaction of charge 095703630004 in full
16 Nov 2021 MR04 Satisfaction of charge 095703630005 in full
16 Nov 2021 MR04 Satisfaction of charge 095703630006 in full
12 Oct 2021 MR01 Registration of charge 095703630009, created on 11 October 2021
23 Jun 2021 MR01 Registration of charge 095703630007, created on 14 June 2021
23 Jun 2021 MR01 Registration of charge 095703630008, created on 14 June 2021
08 Jun 2021 AD01 Registered office address changed from 6-8 Revenge Road Chatham ME5 8UD England to 11 Coldbath Square London EC1R 5HL on 8 June 2021
08 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 AP01 Appointment of Mr. Niyazi Albay as a director on 7 June 2021
08 Jun 2021 PSC07 Cessation of Garden Cottage Property Limited as a person with significant control on 7 June 2021
08 Jun 2021 PSC02 Notification of Investpek Ltd as a person with significant control on 7 June 2021