PGC MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

03/02/253 February 2025 Appointment of Mrs Alina Mackenzie as a director on 2025-01-21

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

05/01/245 January 2024 Notification of Rupert Charles Robert Mackenzie as a person with significant control on 2022-09-15

View Document

05/01/245 January 2024 Withdrawal of a person with significant control statement on 2024-01-05

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Termination of appointment of William Hugo Robin Lalonde as a director on 2022-09-15

View Document

15/09/2215 September 2022 Termination of appointment of Frederick David Lumley Temple as a director on 2022-09-15

View Document

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

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

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

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

22/05/1522 May 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

19/05/1419 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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