- Company Overview for PSG GLOBAL HOLDINGS LTD (13184482)
- Filing history for PSG GLOBAL HOLDINGS LTD (13184482)
- People for PSG GLOBAL HOLDINGS LTD (13184482)
- More for PSG GLOBAL HOLDINGS LTD (13184482)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
06 Feb 2025 | CH01 | Director's details changed for Mr Tony House on 1 February 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to The Mill, Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 30 January 2025 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
03 Jul 2023 | CH01 | Director's details changed for Mr Tony House on 3 July 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
20 Sep 2021 | AA01 | Current accounting period shortened from 28 February 2022 to 31 December 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 23 June 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Tony House on 25 March 2021 | |
10 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 2 March 2021
|
|
08 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-08
|