- Company Overview for PGMI GREAT MISSENDEN LIMITED (09692996)
- Filing history for PGMI GREAT MISSENDEN LIMITED (09692996)
- People for PGMI GREAT MISSENDEN LIMITED (09692996)
- Charges for PGMI GREAT MISSENDEN LIMITED (09692996)
- More for PGMI GREAT MISSENDEN LIMITED (09692996)
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 |