Advanced company searchLink opens in new window

PJ GEORGE MIDCO LTD

Company number 15708265

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)
27 Jan 2025 MR01 Registration of charge 157082650004, created on 20 January 2025
21 Jan 2025 MR01 Registration of charge 157082650003, created on 20 January 2025
23 Dec 2024 CH01 Director's details changed for Mr Dean Curran on 4 December 2024
23 Dec 2024 AD01 Registered office address changed from PO Box 4385 15708265 - Companies House Default Address Cardiff CF14 8LH to Unit 10 Hambridge Business Centre Hambridge Lane Newbury Berkshire RG14 5TU on 23 December 2024
09 Dec 2024 RP10 Address of person with significant control Mr Dean Curran changed to 15708265 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 9 December 2024
27 Nov 2024 RP09 Address of officer Mr Dean Curran changed to 15708265 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 November 2024
27 Nov 2024 RP05 Registered office address changed to PO Box 4385, 15708265 - Companies House Default Address, Cardiff, CF14 8LH on 27 November 2024
16 Jul 2024 MR01 Registration of charge 157082650002, created on 4 July 2024
15 Jul 2024 MR01 Registration of charge 157082650001, created on 4 July 2024
12 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2024 MA Memorandum and Articles of Association
11 Jul 2024 MA Memorandum and Articles of Association
11 Jul 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2024 PSC02 Notification of Pj George Topco Ltd as a person with significant control on 4 July 2024
10 Jul 2024 PSC07 Cessation of Dean Curran as a person with significant control on 4 July 2024
09 Jul 2024 PSC04 Change of details for Mr Dean Curran as a person with significant control on 4 July 2024
09 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 433.313
08 May 2024 AA01 Current accounting period shortened from 31 May 2025 to 31 March 2025
08 May 2024 NEWINC Incorporation
Statement of capital on 2024-05-08
  • GBP .0001
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director, person with significant control and shareholder on the IN01 was administratively removed from the public register on 27/11/2024 as the material was not properly delivered.