PRAGMA GROUP LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-05-31 with no updates |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
03/02/253 February 2025 | Director's details changed for John Patrick Murphy on 2025-01-01 |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
09/07/249 July 2024 | Second filing for the appointment of Rachael Alexandra Matzopoulos as a secretary |
13/06/2413 June 2024 | Appointment of John Patrick Murphy as a director on 2024-06-04 |
13/06/2413 June 2024 | Termination of appointment of Daryl James Pile as a director on 2024-06-04 |
28/05/2428 May 2024 | Second filing for the notification of William Robert Caleb Morey as a person with significant control |
09/04/249 April 2024 | Confirmation statement made on 2024-03-27 with updates |
01/03/241 March 2024 | Second filing for the termination of Dean Scott Mayer as a director |
01/02/241 February 2024 | Second filing for the appointment of Mr David John Williams as a director |
31/01/2431 January 2024 | Second filing for the appointment of Mr Daryl James Pile as a director |
31/01/2431 January 2024 | Second filing for the appointment of Mr Paul Maher as a director |
29/01/2429 January 2024 | Change of share class name or designation |
23/01/2423 January 2024 | Particulars of variation of rights attached to shares |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Resolutions |
22/01/2422 January 2024 | Memorandum and Articles of Association |
09/01/249 January 2024 | Change of details for Enablex Group Limited as a person with significant control on 2023-12-21 |
09/01/249 January 2024 | Termination of appointment of Dean Scott Mayer as a director on 2023-12-21 |
09/01/249 January 2024 | Previous accounting period extended from 2023-09-30 to 2023-12-31 |
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 |
09/01/249 January 2024 | Appointment of Mr Paul Maher as a director on 2023-12-21 |
09/01/249 January 2024 | Appointment of Mr David John Williams as a director on 2023-12-21 |
09/01/249 January 2024 | Appointment of Mr Daryl James Pile as a director on 2023-12-21 |
09/01/249 January 2024 | Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 2023-12-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Satisfaction of charge 112798810001 in full |
10/10/2310 October 2023 | Change of details for Enablex Group Limited as a person with significant control on 2022-03-04 |
26/09/2326 September 2023 | Director's details changed for Mr Dean Scott Mayer on 2023-09-18 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
24/04/2324 April 2023 | Director's details changed for Mr Dean Scott Mayer on 2023-04-01 |
03/04/233 April 2023 | Accounts for a small company made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/04/227 April 2022 | Confirmation statement made on 2022-03-27 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
07/04/217 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
18/12/1918 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | ADOPT ARTICLES 30/05/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
02/05/192 May 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BROOKS / 29/03/2018 |
01/04/191 April 2019 | PREVSHO FROM 31/03/2019 TO 30/09/2018 |
01/04/191 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | 29/03/18 STATEMENT OF CAPITAL GBP 100 |
18/04/1818 April 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BROOKS / 29/03/2018 |
18/04/1818 April 2018 | Notification of William Robert Caleb Moray as a person with significant control on 2018-03-29 |
18/04/1818 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBERT CALEB MORAY |
17/04/1817 April 2018 | ADOPT ARTICLES 29/03/2018 |
28/03/1828 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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