PGV HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Satisfaction of charge 136304530003 in full |
11/06/2511 June 2025 | Satisfaction of charge 136304530001 in full |
11/06/2511 June 2025 | Satisfaction of charge 136304530002 in full |
28/04/2528 April 2025 | Registration of charge 136304530004, created on 2025-04-24 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-23 with updates |
03/02/253 February 2025 | Director's details changed for Mr Phillip Robert Thomas on 2025-01-31 |
03/02/253 February 2025 | Director's details changed for Mr Gavin Christopher Tucker on 2025-01-31 |
31/01/2531 January 2025 | Change of details for Mr Phillip Robert Thomas as a person with significant control on 2025-01-31 |
31/01/2531 January 2025 | Change of details for Mr Gavin Christopher Tucker as a person with significant control on 2025-01-31 |
18/10/2418 October 2024 | Registration of charge 136304530003, created on 2024-10-17 |
02/09/242 September 2024 | Registration of charge 136304530002, created on 2024-09-02 |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-10-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
06/11/236 November 2023 | Termination of appointment of Robert-James Hughes as a director on 2023-11-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Registered office address changed from 1 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales to 6 Centre Court Treforest Industrial Estate Pontypridd CF37 5YR on 2023-09-19 |
06/06/236 June 2023 | Registration of charge 136304530001, created on 2023-05-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-09 with updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-10-31 |
07/02/237 February 2023 | Previous accounting period extended from 2022-09-30 to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/09/2223 September 2022 | Change of share class name or designation |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
09/02/229 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
08/02/228 February 2022 | Director's details changed for Mr Phillip Robert Thomas on 2022-02-01 |
08/02/228 February 2022 | Director's details changed for Mr Gavin Christopher Tucker on 2022-02-01 |
08/02/228 February 2022 | Appointment of Mr Robert James Hughes as a director on 2022-02-01 |
08/02/228 February 2022 | Change of details for Mr Phillip Robert Thomas as a person with significant control on 2022-02-01 |
08/02/228 February 2022 | Change of details for Mr Gavin Christopher Tucker as a person with significant control on 2022-02-01 |
08/02/228 February 2022 | Registered office address changed from 21 Neath Road Maesteg Bridgend CF34 9PG Wales to Tondu Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 2022-02-08 |
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