Advanced company searchLink opens in new window

PGL AEHL LIMITED

Company number 12004670

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)
17 Feb 2025 SH19 Statement of capital on 17 February 2025
  • GBP 1.00
  • ANNOTATION Clarification This is a second filing of an SH19 that was originally registered on 29/05/2024
12 Feb 2025 AP01 Appointment of Nicholas James Holgate as a director on 11 February 2025
12 Feb 2025 TM01 Termination of appointment of Garry Porter as a director on 11 February 2025
30 Jan 2025 AA Accounts for a dormant company made up to 31 May 2024
30 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/24
30 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/24
13 Jun 2024 MR04 Satisfaction of charge 120046700001 in full
06 Jun 2024 CERTNM Company name changed atlas emar holdings LTD\certificate issued on 06/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-03
29 May 2024 SH19 Statement of capital on 29 May 2024
  • GBP 0.10
  • ANNOTATION Clarification a second filed SH19 was registered on 17/02/2025
29 May 2024 SH20 Statement by Directors
29 May 2024 CAP-SS Solvency Statement dated 28/05/24
29 May 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
26 Apr 2024 PSC05 Change of details for Panecea Group Limited as a person with significant control on 12 May 2022
07 Mar 2024 AA Accounts for a dormant company made up to 31 May 2023
07 Mar 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/23
07 Mar 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/23
07 Mar 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/23
22 Feb 2024 CH01 Director's details changed for Mr Garry Porter on 22 February 2024
31 Jan 2024 AD01 Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 31 January 2024
10 Jan 2024 TM01 Termination of appointment of Jonathan Papworth as a director on 10 January 2024
10 Jan 2024 AP01 Appointment of Mr Garry Porter as a director on 10 January 2024
27 Jul 2023 AA01 Previous accounting period shortened from 31 January 2024 to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
01 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023