PGA DESIGN CONSULTING LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM PGA DESIGN CONSULTING STUDIO 5.17 THE PAINTWORKS BATH ROAD ARNOS VALE BRISTOL BS4 3EH

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HUNT / 01/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1319 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HUNT / 22/09/2010

View Document

08/11/108 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY MUIR CRAVEN / 22/09/2010

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW TIMOTHY MUIR CRAVEN / 22/09/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID HUNT / 08/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TIMOTHY MUIR CRAVEN / 08/11/2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNT

View Document

25/08/0925 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: THE OLD CHURCH NEATH ROAD ST GEORGE BRISTOL BS5 9AP

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 NC INC ALREADY ADJUSTED 21/06/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL BS1 4HU

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

08/11/018 November 2001 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