PG PLATFORMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewNotification of Carole Anne Cutting as a person with significant control on 2025-05-28

View Document

11/07/2511 July 2025 NewChange of details for Mr Stephen Graham Cutting as a person with significant control on 2025-05-28

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

25/02/2525 February 2025 Appointment of Mr Christoper Byrne as a director on 2024-12-01

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-02-29

View Document

07/06/247 June 2024 Termination of appointment of Philip Graham Cutting as a director on 2024-04-20

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/06/2320 June 2023 Second filing of Confirmation Statement dated 2018-02-23

View Document

20/06/2320 June 2023 Second filing of Confirmation Statement dated 2018-02-23

View Document

12/06/2312 June 2023 Change of details for Mr Philip Graham Cutting as a person with significant control on 2017-02-28

View Document

12/06/2312 June 2023 Notification of Stephen Graham Cutting as a person with significant control on 2017-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/09/1912 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/10/1830 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

07/03/187 March 2018 Confirmation statement made on 2018-02-23 with no updates

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM THE OLD COAL YARD CANAL ROAD STROOD KENT ME2 4DR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 Confirmation statement made on 2017-02-23 with updates

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/10/1514 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068268290002

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM CUTTING / 22/02/2015

View Document

30/03/1530 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE CUTTING / 22/02/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM CUTTING / 22/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/08/147 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/05/1413 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 1100

View Document

13/05/1413 May 2014 ADOPT ARTICLES 23/04/2014

View Document

13/05/1413 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1414 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/04/1311 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANNE CUTTING / 23/02/2010

View Document

20/04/1020 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM CUTTING / 23/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM CUTTING / 23/02/2010

View Document

23/02/0923 February 2009 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