Advanced company searchLink opens in new window

PGMI GREAT MISSENDEN LIMITED

Company number 09692996

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)
28 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
18 Jul 2024 MR01 Registration of charge 096929960013, created on 27 June 2024
17 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
17 Jul 2024 MR01 Registration of charge 096929960012, created on 27 June 2024
17 May 2024 AD01 Registered office address changed from 11 Coldbath Square London EC1R 5HL England to 183 Angel Place Fore Street London N18 2UD on 17 May 2024
11 Mar 2024 AD01 Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 11 Coldbath Square London EC1R 5HL on 11 March 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
17 Aug 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 17 August 2023
07 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
14 Jun 2023 TM01 Termination of appointment of Hasan Peker as a director on 30 May 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2022 AD01 Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 12 21 Davies Street London W1K 3DE on 12 August 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
25 May 2022 MR01 Registration of charge 096929960010, created on 10 May 2022
25 May 2022 MR01 Registration of charge 096929960011, created on 10 May 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
02 Mar 2020 AP01 Appointment of Mrs. Aysegul Peker as a director on 14 February 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
07 Jun 2019 AD01 Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019
08 Nov 2018 MR01 Registration of charge 096929960001, created on 5 November 2018
08 Nov 2018 MR01 Registration of charge 096929960003, created on 5 November 2018