PG PLATFORMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Notification of Carole Anne Cutting as a person with significant control on 2025-05-28 |
11/07/2511 July 2025 New | Change of details for Mr Stephen Graham Cutting as a person with significant control on 2025-05-28 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
25/02/2525 February 2025 | Appointment of Mr Christoper Byrne as a director on 2024-12-01 |
01/10/241 October 2024 | Total exemption full accounts made up to 2024-02-29 |
07/06/247 June 2024 | Termination of appointment of Philip Graham Cutting as a director on 2024-04-20 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-02-28 |
20/06/2320 June 2023 | Second filing of Confirmation Statement dated 2018-02-23 |
20/06/2320 June 2023 | Second filing of Confirmation Statement dated 2018-02-23 |
12/06/2312 June 2023 | Change of details for Mr Philip Graham Cutting as a person with significant control on 2017-02-28 |
12/06/2312 June 2023 | Notification of Stephen Graham Cutting as a person with significant control on 2017-02-28 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-23 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
12/09/1912 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/10/1830 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
07/03/187 March 2018 | Confirmation statement made on 2018-02-23 with no updates |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM THE OLD COAL YARD CANAL ROAD STROOD KENT ME2 4DR |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/11/1723 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | Confirmation statement made on 2017-02-23 with updates |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/03/1624 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
14/10/1514 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068268290002 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM CUTTING / 22/02/2015 |
30/03/1530 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE CUTTING / 22/02/2015 |
30/03/1530 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM CUTTING / 22/02/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/05/1413 May 2014 | 23/04/14 STATEMENT OF CAPITAL GBP 1100 |
13/05/1413 May 2014 | ADOPT ARTICLES 23/04/2014 |
13/05/1413 May 2014 | STATEMENT OF COMPANY'S OBJECTS |
14/04/1414 April 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/04/1311 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
22/12/1222 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/03/1230 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE CUTTING / 23/02/2010 |
20/04/1020 April 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM CUTTING / 23/02/2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM CUTTING / 23/02/2010 |
23/02/0923 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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