PRAGMA DISTRIBUTION LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

03/02/253 February 2025 Director's details changed for John Patrick Murphy on 2025-01-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Second filing for the appointment of Rachael Alexandra Matzopoulos as a secretary

View Document

13/06/2413 June 2024 Termination of appointment of Daryl James Pile as a director on 2024-06-04

View Document

13/06/2413 June 2024 Appointment of John Patrick Murphy as a director on 2024-06-04

View Document

13/06/2413 June 2024 Statement of capital on 2015-12-14

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/05/2430 May 2024 Particulars of variation of rights attached to shares

View Document

30/05/2430 May 2024 Particulars of variation of rights attached to shares

View Document

28/05/2428 May 2024 Second filing of Confirmation Statement dated 2018-05-31

View Document

01/03/241 March 2024 Second filing for the termination of Dean Scott Mayer as a director

View Document

01/02/241 February 2024 Second filing for the appointment of Mr Daryl James Pile as a director

View Document

01/02/241 February 2024 Second filing for the appointment of Mr David John Williams as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr Paul Maher as a director

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of Mr Paul Maher as a director on 2023-12-21

View Document

09/01/249 January 2024 Change of details for Pragma Group Limited as a person with significant control on 2023-12-21

View Document

09/01/249 January 2024 Termination of appointment of Dean Scott Mayer as a director on 2023-12-21

View Document

09/01/249 January 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-12-21

View Document

09/01/249 January 2024 Registered office address changed from Unit E2 Rock Business Park the Hollow Washington West Sussex RH20 3GR United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr Daryl James Pile as a director on 2023-12-21

View Document

09/01/249 January 2024 Appointment of Mr David John Williams as a director on 2023-12-21

View Document

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

View Accounts

21/12/2321 December 2023 Satisfaction of charge 080901740007 in full

View Document

10/10/2310 October 2023 Change of details for Pragma Group Limited as a person with significant control on 2018-03-29

View Document

20/09/2320 September 2023 Director's details changed for Mr Dean Scott Mayer on 2023-09-18

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/02/2211 February 2022 Satisfaction of charge 4 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 2 in full

View Document

05/01/225 January 2022 Satisfaction of charge 3 in full

View Document

05/01/225 January 2022 Satisfaction of charge 080901740006 in full

View Document

05/01/225 January 2022 Satisfaction of charge 5 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

18/12/1918 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

15/03/1915 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

07/06/187 June 2018 CESSATION OF HELEN JANE SHELTON AS A PSC

View Document

07/06/187 June 2018 Confirmation statement made on 2018-05-31 with updates

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAGMA GROUP LIMITED

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN SHELTON

View Document

18/04/1818 April 2018 CESSATION OF TIMOTHY BROOKS AS A PSC

View Document

17/04/1817 April 2018 ADOPT ARTICLES 29/03/2018

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT C1 YORK ROAD BURGESS HILL WEST SUSSEX RH15 9AD

View Document

09/08/179 August 2017 CESSATION OF JANE GEORGE AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN SHELTON

View Document

02/06/172 June 2017 SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY UNITED KINGDOM

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CALEB MOREY / 01/05/2017

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 AUDITOR'S RESIGNATION

View Document

12/07/1612 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CALEB MOREY / 27/05/2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BROOKS / 27/05/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROBERT CALEB MOREY / 10/02/2016

View Document

09/12/159 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MRS HELEN JANE SHELTON

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/07/1422 July 2014 ADOPT ARTICLES 07/07/2014

View Document

27/06/1427 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 SAIL ADDRESS CREATED

View Document

22/01/1422 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 31/05/12 STATEMENT OF CAPITAL GBP 550000

View Document

31/07/1331 July 2013 31/05/12 STATEMENT OF CAPITAL GBP 550000

View Document

26/07/1326 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080901740006

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/04/1312 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/03/1328 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/1218 October 2012 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

28/09/1228 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 13/08/12 STATEMENT OF CAPITAL GBP 550000

View Document

10/09/1210 September 2012 ADOPT ARTICLES 13/08/2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM UNIT C1 YORK ROAD BURGESS HILL WEST SUSSEX RH15 9AD UNITED KINGDOM

View Document

30/08/1230 August 2012 REGISTERED OFFICE CHANGED ON 30/08/2012 FROM 11 WOOLVEN CLOSE BURGESS HILL WEST SUSSEX RH15 9RR UNITED KINGDOM

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1225 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 DIRECTOR APPOINTED MR DAVID WILLIAM GEORGE

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR WILLIAM ROBERT CALEB MOREY

View Document

31/05/1231 May 2012 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