PGL OWTL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

18/06/2518 June 2025 Compulsory strike-off action has been discontinued

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Appointment of Nicholas James Holgate as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Garry Porter as a director on 2025-02-11

View Document

12/02/2512 February 2025 Termination of appointment of Jonathan Papworth as a director on 2025-02-11

View Document

12/02/2512 February 2025

View Document

12/02/2512 February 2025

View Document

30/01/2530 January 2025

View Document

30/01/2530 January 2025

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

22/07/2422 July 2024 Change of details for Oomph Wellness Limited as a person with significant control on 2024-06-06

View Document

22/07/2422 July 2024 Change of details for Oomph Wellness Limited as a person with significant control on 2024-02-22

View Document

13/06/2413 June 2024 Satisfaction of charge 086034480001 in full

View Document

06/06/246 June 2024 Certificate of change of name

View Document

22/02/2422 February 2024 Director's details changed for Mr Garry Porter on 2024-02-22

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-01-30

View Document

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

View Document

10/01/2410 January 2024 Appointment of Mr Garry Porter as a director on 2024-01-10

View Document

06/10/236 October 2023 Termination of appointment of Stephen Harris as a secretary on 2023-09-20

View Document

06/10/236 October 2023 Termination of appointment of Stephen Harris as a director on 2023-09-20

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

01/03/231 March 2023 Previous accounting period shortened from 2023-05-31 to 2023-01-30

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registration of charge 086034480001, created on 2023-01-31

View Document

10/02/2310 February 2023 Current accounting period extended from 2023-03-31 to 2023-05-31

View Document

09/02/239 February 2023 Appointment of Mr Jonathan Papworth as a director on 2023-01-31

View Document

09/02/239 February 2023 Appointment of Stephen Harris as a secretary on 2023-01-31

View Document

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

View Document

09/02/239 February 2023 Appointment of Stephen Harris as a director on 2023-01-31

View Document

09/02/239 February 2023 Termination of appointment of Benjamin William Hugh Allen as a director on 2023-01-31

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

16/12/2216 December 2022 Memorandum and Articles of Association

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2022-03-31

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Document

29/04/2129 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN LODER

View Document

06/11/206 November 2020 ARTICLES OF ASSOCIATION

View Document

06/11/206 November 2020 ALTER ARTICLES 20/08/2020

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR JOHN JAMES LODER

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

04/09/204 September 2020 ALTER ARTICLES 20/08/2020

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA COLBORNE-BABER

View Document

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

View Accounts

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HUGH ALLEN / 10/10/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM HILL PLACE HOUSE 55A HIGH STREET WIMBLEDON LONDON SW19 5BA ENGLAND

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

22/12/1722 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW YATES

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP

View Document

14/03/1714 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MRS NICOLA KATE COLBORNE-BABER

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HUGH ALLEN / 08/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN YATES / 08/09/2014

View Document

28/04/1428 April 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM THE CATALYST BAIRD LANE YORK YO10 5GA UNITED KINGDOM

View Document

10/07/1310 July 2013 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