PGA MANAGEMENT LLP

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Termination of appointment of Ramanbeer Singh as a member on 2022-07-10

View Document

25/10/2225 October 2022 Registered office address changed from 47 Cumberland Road London E13 8LH England to Kingsway Kingsway Bedford MK42 9BB on 2022-10-25

View Document

25/10/2225 October 2022 Member's details changed for Mr Roman Banda on 2022-07-11

View Document

26/09/2226 September 2022 Cessation of Mallesh Laxmaiah Chevula as a person with significant control on 2022-01-17

View Document

26/09/2226 September 2022 Registered office address changed from Flat 5 Kingsway Bedford MK42 9BB England to 47 Cumberland Road London E13 8LH on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

24/02/2224 February 2022 Appointment of Mr Mr Mallesh Laxmaiah Chevula as a member on 2021-09-01

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Termination of appointment of Md Nurul Alam Siddiqui as a member on 2021-06-14

View Document

15/06/2115 June 2021 Registered office address changed from 12 Hessel Street Ground Floor London E1 2LP England to 47 Cumberland Road London E13 8LH on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from 47 Cumberland Road London E13 8LH England to 47 47 Cumberland Road London E13 8LH on 2021-06-15

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

27/04/2027 April 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MD NURUL ALAM SIDDIQUI / 01/06/2018

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD NURUL ALAM SIDDIQUI

View Document

24/04/2024 April 2020 CESSATION OF MONIR JAMAN SHAIKH AS A PSC

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, LLP MEMBER MONIR SHAIKH

View Document

24/04/2024 April 2020 LLP MEMBER APPOINTED MR MOHAMMAD MUNSHAT HABIB CHOWDHURY

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 249-251 MILE END ROAD MILE END ROAD 1ST FLOOR, UNIT-A LONDON E1 4BJ ENGLAND

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, LLP MEMBER ABU MAZID

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 218-220 WHITECHAPEL ROAD UNIT-A ,FIRST FLOOR LONDON E1 1BJ

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 14/04/16

View Document

22/03/1622 March 2016 LLP MEMBER APPOINTED MR MD NURUL ALAM SIDDIQUI

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, LLP MEMBER KHAN AZAM

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ABU SAIED MD. ARIFUL MAZID / 20/03/2015

View Document

05/05/155 May 2015 ANNUAL RETURN MADE UP TO 14/04/15

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, LLP MEMBER ABUL RAHMAN

View Document

24/04/1424 April 2014 ANNUAL RETURN MADE UP TO 14/04/14

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 218-220 WHITECHAPEL ROAD FIRST FLOOR LONDON E1 1BJ UNITED KINGDOM

View Document

04/02/144 February 2014 LLP MEMBER APPOINTED MR MONIR JAMAN SHAIKH

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, LLP MEMBER SYED HOSSAIN

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, LLP MEMBER SHARIF AMIN

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MR KHAN MD GOLAM AZAM

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MR ABUL BASHAR MUHAMMAD RAHMAN

View Document

04/11/134 November 2013 LLP MEMBER APPOINTED MR ABU SAIED MD. ARIFUL MAZID

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 28 1ST FLOOR OSBORN STREET LONDON E1 6TD ENGLAND

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, LLP MEMBER ROOPNARAINE BISESSAR

View Document

05/06/135 June 2013 LLP MEMBER APPOINTED MR SHARIF MOHAMED NURUL AMIN

View Document

07/05/137 May 2013 ANNUAL RETURN MADE UP TO 14/04/13

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 1ST FLOOR 28 OSBORN STREET LONDON E1 6TE

View Document

17/04/1217 April 2012 ANNUAL RETURN MADE UP TO 14/04/12

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, LLP MEMBER PARESH GANDHI

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, LLP MEMBER AMERPREET ATWAL

View Document

21/04/1121 April 2011 ANNUAL RETURN MADE UP TO 14/04/11

View Document

08/03/118 March 2011 LLP MEMBER APPOINTED SYED KAMAL HOSSAIN

View Document

07/02/117 February 2011 LLP MEMBER APPOINTED ROOPNARAINE BISESSAR

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 181A KENTON ROAD HARROW MIDDLESEX HA3 0EY

View Document

16/03/1016 March 2010 ANNUAL RETURN MADE UP TO 13/02/10

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

24/02/0924 February 2009 ANNUAL RETURN MADE UP TO 13/02/09

View Document

24/02/0924 February 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 13/02/08

View Document

13/02/0713 February 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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