- Company Overview for PGK TRADING LIMITED (11991985)
- Filing history for PGK TRADING LIMITED (11991985)
- People for PGK TRADING LIMITED (11991985)
- Charges for PGK TRADING LIMITED (11991985)
- More for PGK TRADING LIMITED (11991985)
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) |
---|---|---|---|
04 Feb 2025 | AAMD | Amended total exemption full accounts made up to 31 May 2024 | |
22 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
30 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
06 Jun 2023 | CH01 | Director's details changed for Mrs Pooja Baddoo on 5 June 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Suite 3 Imperial House Hornby Street Bury Greater Manchester BL9 5BR England to Imperial House Hornby Street Bury Greater Manchester BL9 5BR on 5 June 2023 | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Feb 2023 | AAMD | Amended total exemption full accounts made up to 31 May 2021 | |
14 Jun 2022 | MR01 | Registration of charge 119919850001, created on 14 June 2022 | |
09 Jun 2022 | MA | Memorandum and Articles of Association | |
09 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 March 2022
|
|
06 Jun 2022 | SH10 | Particulars of variation of rights attached to shares | |
31 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
25 May 2022 | PSC01 | Notification of Basil Baddoo as a person with significant control on 31 March 2022 | |
25 May 2022 | PSC07 | Cessation of Shazia Vasim as a person with significant control on 31 March 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Apr 2022 | TM01 | Termination of appointment of Shazia Vasim as a director on 31 March 2022 | |
07 Mar 2022 | AP01 | Appointment of Mr Basil Nii Djan Baddoo as a director on 4 March 2022 | |
26 Nov 2021 | CH01 | Director's details changed for Mrs Shazia Vasim on 26 November 2021 | |
26 Nov 2021 | CH01 | Director's details changed for Mrs Pooja Baddoo on 26 November 2021 | |
26 Nov 2021 | AD01 | Registered office address changed from Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU England to Suite 3 Imperial House Hornby Street Bury Greater Manchester BL9 5BR on 26 November 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
08 May 2021 | AD01 | Registered office address changed from 104a Durham Street Rochdale OL11 1LS United Kingdom to Suite 7 Turner Business Centre Greengate Middleton Greater Manchester M24 1RU on 8 May 2021 |