Advanced company searchLink opens in new window

PUBLIC GROUP INTERNATIONAL LIMITED

Company number 10608507

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)
22 Mar 2021 PSC04 Change of details for Mr Daniel Korski as a person with significant control on 1 January 2021
24 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 18 November 2019
  • GBP 34.69249
07 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 June 2019
  • GBP 32.37726
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
26 Jul 2019 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF England to Public Hall, 1 Horse Guards Avenue London SW1A 2HU on 26 July 2019
20 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
08 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
30 Apr 2018 MA Memorandum and Articles of Association
30 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with updates
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 26.49053
07 Feb 2018 AD01 Registered office address changed from White Bear Yard 144a Clerkenwell Road London EC1R 5DF United Kingdom to 25 Eccleston Place London SW1W 9NF on 7 February 2018
04 Dec 2017 PSC04 Change of details for Mr Daniel Korski as a person with significant control on 31 October 2017
04 Dec 2017 PSC04 Change of details for Mr Daniel Korski as a person with significant control on 10 May 2017
28 Nov 2017 AP01 Appointment of Mr Alexander Alfred Charles De Carvalho as a director on 27 November 2017
21 Nov 2017 PSC01 Notification of Alexander De Carvalho as a person with significant control on 31 October 2017
06 Jul 2017 SH02 Sub-division of shares on 10 May 2017
31 May 2017 SH01 Statement of capital following an allotment of shares on 10 May 2017
  • GBP 16.62
30 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 10/05/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2017 TM01 Termination of appointment of Eileen Burbidge as a director on 13 April 2017
03 May 2017 TM01 Termination of appointment of Eileen Burbidge as a director on 13 April 2017
08 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-08
  • GBP 10