PALLADIUM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Satisfaction of charge 020685750006 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 020685750005 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 020685750007 in full

View Document

07/05/257 May 2025 Secretary's details changed for Ms Elizabeth Margaret Stockley on 2025-04-15

View Document

07/05/257 May 2025 Director's details changed for Mrs Sinead Mary Magill on 2025-04-15

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

17/12/2417 December 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

07/07/247 July 2024 Full accounts made up to 2023-06-30

View Document

28/06/2428 June 2024 Appointment of Mr Gavin Stewart Campbell Murray as a director on 2024-06-28

View Document

28/06/2428 June 2024 Termination of appointment of Bernadette Mary Howlett as a director on 2024-06-28

View Document

19/03/2419 March 2024 Registered office address changed from 16th Floor, Hylo Bunhill Row London EC1Y 8LZ England to 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ on 2024-03-19

View Document

18/03/2418 March 2024 Registered office address changed from 2nd Floor 100 Bunhill Row London EC1Y 8nd to 16th Floor, Hylo Bunhill Row London EC1Y 8LZ on 2024-03-18

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

01/02/241 February 2024 Appointment of Bernadette Mary Howlett as a director on 2024-01-31

View Document

23/01/2423 January 2024 Appointment of Mrs Sinead Mary Magill as a director on 2024-01-17

View Document

23/01/2423 January 2024 Termination of appointment of Katherine Anne Topping as a director on 2024-01-13

View Document

23/01/2423 January 2024 Appointment of Mr John Patrick William Dalgarno as a director on 2024-01-05

View Document

23/01/2423 January 2024 Termination of appointment of Christopher Leslie Hirst as a director on 2024-01-05

View Document

23/01/2423 January 2024 Director's details changed for Mr John Patrick William Dalgarno on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Kim Robert Bredhauer as a director on 2024-01-05

View Document

12/07/2312 July 2023 Full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

03/11/223 November 2022 Full accounts made up to 2021-06-30

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

03/07/193 July 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHUR

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LESLIE HIRST / 18/06/2018

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYN PURDY

View Document

27/10/1727 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER LESLIE HIRST

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020685750004

View Document

10/10/1710 October 2017 ADOPT ARTICLES 19/09/2017

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020685750003

View Document

10/10/1710 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020685750005

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020685750007

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020685750006

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/03/1618 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

18/08/1518 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020685750004

View Document

24/07/1524 July 2015 COMPANY NAME CHANGED FUTURES GLOBAL LIMITED CERTIFICATE ISSUED ON 24/07/15

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020685750003

View Document

24/02/1524 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/06/142 June 2014 SECTION 519

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, SECRETARY MARK GILROY

View Document

17/04/1417 April 2014 SECRETARY APPOINTED MS ELIZABETH MARGARET STOCKLEY

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR TIMOTHY MICHAEL SCHUR

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK GILROY

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/02/1427 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

16/04/1316 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/04/1210 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED GRM INTERNATIONAL GROUP LIMITED CERTIFICATE ISSUED ON 28/09/11

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL ROCKS

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOESPH GILROY / 04/05/2011

View Document

16/02/1116 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOESPH GILROY / 20/12/2010

View Document

14/10/1014 October 2010 AUDITOR'S RESIGNATION

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM FOURTH FLOOR 57-59 GLOUCESTER PLACE LONDON W1U 8JH

View Document

12/03/1012 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

01/03/101 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1027 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE REED

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MR MARK JOSEPH GILROY

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR MARK JOESPH GILROY

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR DARRYN MICHAEL PURDY

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVIS

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTON

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIM ROBERT BREDHAUER / 21/12/2009

View Document

02/07/092 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG CARRACHER

View Document

16/03/0916 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

04/02/094 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY SARAH DEWAR

View Document

03/04/083 April 2008 SECRETARY APPOINTED MICHAEL ROCKS

View Document

27/03/0827 March 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

31/03/0731 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 03/01/06; NO CHANGE OF MEMBERS

View Document

25/04/0525 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 03/01/05; NO CHANGE OF MEMBERS

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: BECKETS HOUSE 34 MARKET PLACE RIPON NORTH YORKISHIRE HG4 1BZ

View Document

17/02/0417 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: 32 BLOOMSBURY STREET LONDON WC1B 3QJ

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED ASIAMET (NO.1) RESOURCES LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: 90 GREAT RUSSELL STREET LONDON WC1B 3PS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 S252 DISP LAYING ACC 25/05/95

View Document

07/06/957 June 1995 S366A DISP HOLDING AGM 25/05/95

View Document

02/03/952 March 1995 SECRETARY RESIGNED

View Document

16/02/9516 February 1995

View Document

16/02/9516 February 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 Full accounts made up to 1994-06-30

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

20/04/9420 April 1994 Full accounts made up to 1993-06-30

View Document

15/03/9415 March 1994

View Document

15/03/9415 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 AUDITOR'S RESIGNATION

View Document

09/03/939 March 1993 NEW SECRETARY APPOINTED

View Document

28/01/9328 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

28/01/9328 January 1993 Full group accounts made up to 1992-06-30

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 Full accounts made up to 1991-06-30

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

11/11/9111 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 NEW DIRECTOR APPOINTED

View Document

11/07/9111 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 Full accounts made up to 1990-06-30

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 AMENDS 288 RECD ON 28.02.90

View Document

10/01/9110 January 1991

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990

View Document

02/02/902 February 1990 Full accounts made up to 1989-06-30

View Document

07/06/897 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

07/06/897 June 1989 Full accounts made up to 1988-06-30

View Document

05/08/885 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988

View Document

29/06/8829 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

29/06/8829 June 1988 AUDITOR'S RESIGNATION

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: NEW GARDEN HOUSE 78 HATTON GARDEN LONDON ENGLAND EC1N 8JA

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8821 March 1988 WD 15/02/88 AD 06/11/87--------- PREMIUM AU$ SI 426@1=426 AU$ IC 0/426

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 AU$ NC 0/500 05/11/87

View Document

13/02/8813 February 1988 NC INC ALREADY ADJUSTED

View Document

09/01/879 January 1987 REGISTERED OFFICE CHANGED ON 09/01/87 FROM: DENNING HOUSE 90 CHANCERY LANE LONDON WC2A IEU

View Document

29/10/8629 October 1986 CERTIFICATE OF INCORPORATION

View Document

29/10/8629 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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