- Company Overview for PNG ASSOCIATES HOLDINGS LIMITED (10860307)
- Filing history for PNG ASSOCIATES HOLDINGS LIMITED (10860307)
- People for PNG ASSOCIATES HOLDINGS LIMITED (10860307)
- More for PNG ASSOCIATES HOLDINGS LIMITED (10860307)
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) |
---|---|---|---|
14 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
14 Feb 2024 | PSC01 | Notification of Zuzana Gupta as a person with significant control on 1 September 2023 | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 Oct 2022 | AP01 | Appointment of Mrs Zuzana Gupta as a director on 22 August 2022 | |
26 Sep 2022 | TM01 | Termination of appointment of Prem Nath Gupta as a director on 22 August 2022 | |
10 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
19 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
24 May 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 August 2018 | |
02 Jan 2018 | PSC07 | Cessation of Renu Gupta as a person with significant control on 19 September 2017 | |
02 Jan 2018 | AD01 | Registered office address changed from Third Floor 2 Colton Square Leicester LE1 1QH United Kingdom to 9 Stoughton Road Leicester LE2 2EE on 2 January 2018 | |
14 Dec 2017 | SH08 | Change of share class name or designation | |
13 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 19 September 2017
|
|
11 Dec 2017 | PSC01 | Notification of Renu Gupta as a person with significant control on 19 September 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mr Vikas Gupta as a person with significant control on 19 September 2017 | |
10 Oct 2017 | AP01 | Appointment of Mr Prem Nath Gupta as a director on 19 September 2017 |