- Company Overview for PREGGAS LTD (11654393)
- Filing history for PREGGAS LTD (11654393)
- People for PREGGAS LTD (11654393)
- More for PREGGAS LTD (11654393)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with updates | |
14 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
13 Nov 2023 | CH01 | Director's details changed for Ms Rebecca May Armstrong on 31 October 2023 | |
13 Nov 2023 | CH01 | Director's details changed for Mr Murray Charles Cox on 31 October 2023 | |
13 Nov 2023 | PSC04 | Change of details for Mr Murray Charles Cox as a person with significant control on 31 October 2023 | |
13 Nov 2023 | PSC04 | Change of details for Ms Rebecca May Armstrong as a person with significant control on 31 October 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
10 Dec 2020 | PSC04 | Change of details for Mr Murray Charles Cox as a person with significant control on 20 August 2020 | |
10 Dec 2020 | PSC04 | Change of details for Ms Rebecca May Armstrong as a person with significant control on 20 August 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
09 Dec 2020 | CH01 | Director's details changed for Mr Murray Charles Cox on 20 August 2020 | |
09 Dec 2020 | CH01 | Director's details changed for Ms Rebecca May Armstrong on 20 August 2020 | |
25 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Aug 2020 | AD01 | Registered office address changed from 3 Fitzhardinge Street London W1H 6EF United Kingdom to C/O Chadsan, Castle House Castle Street Guildford Surrey GU1 3UW on 19 August 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
01 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-01
|