P N G DELIVERIES LTD

Company Documents

DateDescription
15/08/2515 August 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/11/2324 November 2023 Registered office address changed from 8 Patrington Close Crawley RH11 8QE England to 4 Muirfield Close Ifield Crawley RH11 0UJ on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Mr Stefan Stefanov as a person with significant control on 2023-11-13

View Document

24/11/2324 November 2023 Director's details changed for Mr Stefan Stefanov on 2023-11-13

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

28/11/2228 November 2022 Change of details for Mr Stefan Stefanov as a person with significant control on 2022-11-28

View Document

28/11/2228 November 2022 Registered office address changed from 20 Frith Road Croydon Greater London CR0 1TA England to 8 Patrington Close Crawley RH11 8QE on 2022-11-28

View Document

28/11/2228 November 2022 Director's details changed for Mr Stefan Stefanov on 2022-11-28

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 20 Frith Road Croydon CR1 0TA on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Stefan Stefanov as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Stefan Stefanov on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 20 Frith Road Croydon Greater London CR0 1TA England to 20 Frith Road Croydon Greater London CR0 1TA on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 20 Frith Road Croydon CR1 0TA England to 20 Frith Road Croydon Greater London CR0 1TA on 2021-09-27

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

26/07/2126 July 2021 Termination of appointment of a secretary

View Document

22/07/2122 July 2021 Confirmation statement made on 2020-07-22 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of John Halpin as a director on 2021-06-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company