PGC MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with updates |
03/02/253 February 2025 | Appointment of Mrs Alina Mackenzie as a director on 2025-01-21 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/12/2417 December 2024 | Registered office address changed from 3 Epcot Mews Pember Road London NW10 5LL to Suite 1B1 Argyle House Northside, Joel Street Northwood Hills HA6 1NW on 2024-12-17 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
05/01/245 January 2024 | Notification of Rupert Charles Robert Mackenzie as a person with significant control on 2022-09-15 |
05/01/245 January 2024 | Withdrawal of a person with significant control statement on 2024-01-05 |
22/12/2322 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-31 with updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
15/09/2215 September 2022 | Termination of appointment of William Hugo Robin Lalonde as a director on 2022-09-15 |
15/09/2215 September 2022 | Termination of appointment of Frederick David Lumley Temple as a director on 2022-09-15 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/05/1628 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/05/1526 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
22/05/1522 May 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
19/05/1419 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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