PGP AND ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-05-31 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 05/02/255 February 2025 | Termination of appointment of Peake Company Secretaries Limited as a secretary on 2025-02-04 |
| 11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/06/2312 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-31 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/10/2124 October 2021 | Director's details changed for Mr Paul Gerard Phillipson on 2021-10-24 |
| 24/10/2124 October 2021 | Registered office address changed from 4 the Green Fernham Faringdon SN7 7NT England to 71-75 Shelton Street London WC2H 9JQ on 2021-10-24 |
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 18/05/2018 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM C/O CLARK HOLT COMMERCIAL SOLICITORS HARDWICK HOUSE PROSPECT PLACE SWINDON SN1 3LJ |
| 03/06/193 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 02/05/182 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 09/05/179 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/06/168 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/09/1516 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD PHILLIPSON / 16/09/2015 |
| 25/06/1525 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 01/08/141 August 2014 | REGISTERED OFFICE CHANGED ON 01/08/2014 FROM 4 BAKERS SQUARE THE GREEN FERNHAM FARINGDON OXFORDSHIRE SN7 7NT |
| 04/06/144 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/06/1312 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 30/05/1330 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 03/07/123 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/06/116 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/07/1012 July 2010 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 39 HARDING CLOSE FARINGDON OXFORDSHIRE SN7 7SJ |
| 28/06/1028 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEAKE COMPANY SECRETARIES LIMITED / 10/05/2010 |
| 28/06/1028 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GERARD PHILLIPSON / 10/05/2010 |
| 23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
| 04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 05/08/085 August 2008 | APPOINTMENT TERMINATED DIRECTOR SUSAN BUHAGIAR |
| 23/07/0823 July 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
| 15/10/0715 October 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 01/10/071 October 2007 | SECRETARY RESIGNED |
| 01/10/071 October 2007 | NEW SECRETARY APPOINTED |
| 12/09/0712 September 2007 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH |
| 12/09/0712 September 2007 | NEW DIRECTOR APPOINTED |
| 13/08/0713 August 2007 | COMPANY NAME CHANGED PLANCREST LIMITED CERTIFICATE ISSUED ON 13/08/07 |
| 31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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