Advanced company searchLink opens in new window

PGD HEALTHCARE LTD

Company number SC508927

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)
30 Jul 2024 CS01 Confirmation statement made on 22 June 2024 with no updates
19 Jun 2024 AA Total exemption full accounts made up to 30 November 2023
10 Aug 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
15 Sep 2022 AD01 Registered office address changed from 23 Crow Road Glasgow G11 7RT to Sky Hub Suite 1, Skypark 1 8 Elliot Place Glasgow G3 8EP on 15 September 2022
22 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
23 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jul 2020 PSC07 Cessation of Anish Singh Majhu as a person with significant control on 30 August 2019
17 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
11 Oct 2019 PSC07 Cessation of Mohammed Arif Hanif as a person with significant control on 30 August 2019
10 Oct 2019 AP01 Appointment of Mr Sanjay Majhu as a director on 29 August 2019
10 Oct 2019 PSC01 Notification of Anish Singh Majhu as a person with significant control on 6 April 2016
08 Oct 2019 PSC07 Cessation of Mohammed Arif Hanif as a person with significant control on 1 September 2019
08 Oct 2019 AP01 Appointment of Mr Anish Majhu as a director on 1 September 2019
08 Oct 2019 PSC07 Cessation of Mohammed Arif Hanif as a person with significant control on 1 September 2019
08 Oct 2019 AP01 Appointment of Mr Sanjay Majhu as a director on 1 September 2019
30 Sep 2019 PSC02 Notification of Majhu Holdings Ltd as a person with significant control on 30 August 2019
30 Sep 2019 TM01 Termination of appointment of John James Connolly as a director on 3 September 2019
30 Sep 2019 TM01 Termination of appointment of Mohammed Arif Hanif as a director on 3 September 2019
30 Sep 2019 AD01 Registered office address changed from , 1st Floor 133 Finnieston Street, Glasgow, G3 8HB, Scotland to 23 Crow Road Glasgow G11 7RT on 30 September 2019
14 Sep 2019 MR04 Satisfaction of charge SC5089270002 in full
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018