PRAGMA GROUP LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-27 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 Appointment of John Patrick Murphy as a director on 2024-06-04

View Document

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

View Document

28/05/2428 May 2024 Second filing for the notification of William Robert Caleb Morey as a person with significant control

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with updates

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 David John Williams as a director

View Document

31/01/2431 January 2024 Second filing for the appointment of Mr Daryl James Pile as a director

View Document

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

View Document

29/01/2429 January 2024 Change of share class name or designation

View Document

23/01/2423 January 2024 Particulars of variation of rights attached to shares

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

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

View Document

09/01/249 January 2024 Change of details for Enablex 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 Registered office address changed from Unit E2 Rock Business Park the Hollow Washington Pulborough 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 Paul Maher 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

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 Mrs Rachael Alexandra Matzopoulos as a secretary 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 112798810001 in full

View Document

10/10/2310 October 2023 Change of details for Enablex Group Limited as a person with significant control on 2022-03-04

View Document

26/09/2326 September 2023 Director's details changed for Mr Dean Scott Mayer on 2023-09-18

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Dean Scott Mayer on 2023-04-01

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-09-30

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-27 with updates

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

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Document

20/11/1920 November 2019 ADOPT ARTICLES 30/05/2019

View Document

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

View Accounts

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BROOKS / 29/03/2018

View Document

01/04/191 April 2019 PREVSHO FROM 31/03/2019 TO 30/09/2018

View Document

01/04/191 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 29/03/18 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BROOKS / 29/03/2018

View Document

18/04/1818 April 2018 Notification of William Robert Caleb Moray as a person with significant control on 2018-03-29

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT CALEB MORAY

View Document

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

View Document

28/03/1828 March 2018 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