PGB CONSTRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

09/02/249 February 2024 Registered office address changed from Regus / Tatiana Balan 79 College Road Harrow HA1 1BD England to Unit 3 Watling Gate 297-303 Edgware Road London NW9 6NB on 2024-02-09

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-03 with updates

View Document

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

View Accounts

08/01/238 January 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

27/12/2227 December 2022 Registered office address changed from Unit 7 Cavendish House Burnt Oak Broadway Edgware HA8 5AW England to Regus / Tatiana Balan 79 College Road Harrow HA1 1BD on 2022-12-27

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

01/02/221 February 2022 Termination of appointment of Tatiana Balan as a secretary on 2022-02-01

View Document

28/01/2228 January 2022 Appointment of Mrs Tatiana Balan as a secretary on 2022-01-28

View Document

28/01/2228 January 2022 Registered office address changed from First Floor, Unit 5 391-369 Burnt Oak Broadway Edgware HA8 5AW England to Qbt Client 79 College Road Harrow HA1 1BD on 2022-01-28

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/10/2016

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM TATIANA JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ ENGLAND

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR TATIANA BALAN

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM TATIANA B TOWNSEND LANE LONDON NW9 8TZ ENGLAND

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM PO BOX TATIANA JUBILEE HOUSE TOWNSEND LANE LONDON NW9 8TZ ENGLAND

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 470 ALBION HOUSE CHURCH LANE LONDON NW9 8UA

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

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

View Accounts

27/03/1727 March 2017 CURRSHO FROM 30/09/2017 TO 31/03/2017

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/11/156 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 COMPANY NAME CHANGED OKAZAIKA LTD CERTIFICATE ISSUED ON 08/10/15

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR PETRICA GABRIEL BALAN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE BOGUS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/01/1521 January 2015 SECOND FILING WITH MUD 28/10/14 FOR FORM AR01

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR GHEORGHE BOGUS

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR GHEORGHE BOGUS

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MRS TATIANA BALAN

View Document

19/09/1419 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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