Advanced company searchLink opens in new window

PG GLOBAL LIMITED

Company number 11506270

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)
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
08 Apr 2024 PSC04 Change of details for Mr Kieron Jamie Williams as a person with significant control on 1 January 2024
08 Apr 2024 PSC01 Notification of James Stephen Sammut as a person with significant control on 1 January 2024
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
18 Aug 2023 AD01 Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Suite 2, 258a High Road Loughton Essex IG10 1RB on 18 August 2023
04 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
22 May 2023 PSC07 Cessation of Js Holdings Ltd as a person with significant control on 22 May 2023
22 May 2023 PSC07 Cessation of Bricks and Malta Limited as a person with significant control on 22 May 2023
09 Apr 2023 AD01 Registered office address changed from Jubilee House the Drive Great Warley Brentwood CM13 3FR England to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 9 April 2023
15 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
24 Sep 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
03 Jul 2020 MR01 Registration of charge 115062700002, created on 30 June 2020
02 Jun 2020 AD01 Registered office address changed from Queens Court Eastern Road Romford RM1 3NG England to Jubilee House the Drive Great Warley Brentwood CM13 3FR on 2 June 2020
06 May 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 PSC07 Cessation of James Sammut as a person with significant control on 11 December 2019
11 Dec 2019 PSC01 Notification of Kieron Jamie Williams as a person with significant control on 25 January 2019
27 Sep 2019 CS01 Confirmation statement made on 7 August 2019 with updates
03 Jul 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
04 Apr 2019 PSC02 Notification of Bricks and Malta Limited as a person with significant control on 25 January 2019
04 Apr 2019 PSC02 Notification of Js Holdings Ltd as a person with significant control on 25 January 2019
03 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • USD 1