PGL OWTL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-08 with no updates |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | Appointment of Nicholas James Holgate as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Garry Porter as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Jonathan Papworth as a director on 2025-02-11 |
12/02/2512 February 2025 | |
12/02/2512 February 2025 | |
30/01/2530 January 2025 | |
30/01/2530 January 2025 | |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-08 with updates |
22/07/2422 July 2024 | Change of details for Oomph Wellness Limited as a person with significant control on 2024-06-06 |
22/07/2422 July 2024 | Change of details for Oomph Wellness Limited as a person with significant control on 2024-02-22 |
13/06/2413 June 2024 | Satisfaction of charge 086034480001 in full |
06/06/246 June 2024 | Certificate of change of name |
22/02/2422 February 2024 | Director's details changed for Mr Garry Porter on 2024-02-22 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-01-30 |
31/01/2431 January 2024 | Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 2024-01-31 |
10/01/2410 January 2024 | Appointment of Mr Garry Porter as a director on 2024-01-10 |
06/10/236 October 2023 | Termination of appointment of Stephen Harris as a secretary on 2023-09-20 |
06/10/236 October 2023 | Termination of appointment of Stephen Harris as a director on 2023-09-20 |
10/07/2310 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
01/03/231 March 2023 | Previous accounting period shortened from 2023-05-31 to 2023-01-30 |
14/02/2314 February 2023 | Memorandum and Articles of Association |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
13/02/2313 February 2023 | Registration of charge 086034480001, created on 2023-01-31 |
10/02/2310 February 2023 | Current accounting period extended from 2023-03-31 to 2023-05-31 |
09/02/239 February 2023 | Appointment of Mr Jonathan Papworth as a director on 2023-01-31 |
09/02/239 February 2023 | Appointment of Stephen Harris as a secretary on 2023-01-31 |
09/02/239 February 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1 Bell Court Leapale Lane Guildford GU1 4LY on 2023-02-09 |
09/02/239 February 2023 | Appointment of Stephen Harris as a director on 2023-01-31 |
09/02/239 February 2023 | Termination of appointment of Benjamin William Hugh Allen as a director on 2023-01-31 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
16/12/2216 December 2022 | Memorandum and Articles of Association |
14/12/2214 December 2022 | Accounts for a small company made up to 2022-03-31 |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-03-31 |
02/12/212 December 2021 | Registered office address changed from Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU England to 85 Great Portland Street First Floor London W1W 7LT on 2021-12-02 |
29/04/2129 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/11/2020 November 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN LODER |
06/11/206 November 2020 | ARTICLES OF ASSOCIATION |
06/11/206 November 2020 | ALTER ARTICLES 20/08/2020 |
29/10/2029 October 2020 | DIRECTOR APPOINTED MR JOHN JAMES LODER |
21/09/2021 September 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
04/09/204 September 2020 | ALTER ARTICLES 20/08/2020 |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA COLBORNE-BABER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HUGH ALLEN / 10/10/2019 |
30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
31/12/1831 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON LONDON SW19 5BA ENGLAND |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
22/12/1722 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP |
14/03/1714 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
25/10/1625 October 2016 | DIRECTOR APPOINTED MRS NICOLA KATE COLBORNE-BABER |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
30/12/1530 December 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
02/10/152 October 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/10/148 October 2014 | Annual return made up to 10 July 2014 with full list of shareholders |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HUGH ALLEN / 08/09/2014 |
08/10/148 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN YATES / 08/09/2014 |
28/04/1428 April 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM THE CATALYST BAIRD LANE YORK YO10 5GA UNITED KINGDOM |
10/07/1310 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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