- Company Overview for PG GLOBAL LIMITED (11506270)
- Filing history for PG GLOBAL LIMITED (11506270)
- People for PG GLOBAL LIMITED (11506270)
- Charges for PG GLOBAL LIMITED (11506270)
- More for PG GLOBAL LIMITED (11506270)
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
|