PGMI FINCHLEY LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

21/01/2521 January 2025 Satisfaction of charge 095703630009 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 095703630008 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 095703630007 in full

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/05/2417 May 2024 Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 183 Angel Place Fore Street London N18 2UD on 2024-05-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/10/2326 October 2023 Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 1st Floor 9 South Molton Street London W1K 5QH on 2023-10-26

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Registration of charge 095703630010, created on 2022-12-07

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Satisfaction of charge 095703630006 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 095703630004 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 095703630005 in full

View Document

12/10/2112 October 2021 Registration of charge 095703630009, created on 2021-10-11

View Document

23/06/2123 June 2021 Registration of charge 095703630008, created on 2021-06-14

View Document

23/06/2123 June 2021 Registration of charge 095703630007, created on 2021-06-14

View Document

04/06/214 June 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095703630006

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095703630001

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095703630005

View Document

04/10/194 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095703630004

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095703630003

View Document

04/10/194 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095703630002

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / PEKER HOLDING LONDON LIMITED / 18/02/2019

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095703630003

View Document

20/02/1920 February 2019 CESSATION OF PEKER HOLDING LONDON LIMITED AS A PSC

View Document

20/02/1920 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095703630002

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 99 GRAY'S INN ROAD LONDON WC1X 8TY ENGLAND

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARDEN COTTAGE PROPERTY LIMITED

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR AYSEGUL PEKER

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR HASAN PEKER

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR PAUL ADAM SMITH

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095703630001

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MRS AYSEGUL PEKER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR NIYAZI ALBAY

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR HASAN PEKER

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 100 CANNON STREET LONDON EC4N 6EU UNITED KINGDOM

View Document

01/05/151 May 2015 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