PRGX UK HOLDINGS LTD

Company Documents

DateDescription
14/03/2514 March 2025 Registered office address changed from 960 Capability Green Luton LU1 3PE England to Cubix Offices 5th Floor, Hampton by Hilton 42-50 Kimpton Road Luton LU2 0FP on 2025-03-14

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

10/02/2510 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Resolutions

View Document

04/02/254 February 2025 Registration of charge 026939850003, created on 2025-02-03

View Document

30/01/2530 January 2025 Notification of a person with significant control statement

View Document

30/01/2530 January 2025 Cessation of Meridian Corporation Limited as a person with significant control on 2025-01-30

View Document

06/12/246 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Rodrigo Reis Hoefel as a director on 2023-06-01

View Document

02/06/232 June 2023 Termination of appointment of Michael Allan Lustig as a director on 2023-06-01

View Document

02/05/232 May 2023 Full accounts made up to 2021-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

08/02/238 February 2023 Registered office address changed from 731 Capability Green Luton LU1 3LU to 960 Capability Green Luton LU1 3PE on 2023-02-08

View Document

25/02/2225 February 2022 Full accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MERIDIAN CORPORATION LIMITED / 26/06/2017

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEETESH BHIKHA

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSTON

View Document

28/03/1428 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 REGISTERED OFFICE CHANGED ON 28/03/2014 FROM FIRST FLOOR 731 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY FIELD / 05/03/2014

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR ROBERT LEE

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR STEPHEN PAUL KINGSTON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR RONALD EDWIN STEWART

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROMIL BAHL

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR HEETESH BHIKHA

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROMIL BAHL / 23/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED TAMEBOND LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ROMIL BAHL

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER LIMERI

View Document

09/04/099 April 2009 DIRECTOR APPOINTED PETER LIMERI

View Document

07/04/097 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCCURRY

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 SECRETARY APPOINTED MISS TRACEY FIELD

View Document

28/03/0828 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY IAN GRIFFITHS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 950 CAPABILITY GREEN LUTON LU1 3LU

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

08/03/068 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

09/07/049 July 2004 SHARES AGREEMENT OTC

View Document

07/06/047 June 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 ARTICLES OF ASSOCIATION

View Document

06/12/026 December 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: THE COACH HOUSE WHITE HOUSE COURT HOCKLIFFE ST LEIGHTON BUZZARD BEDFORDSHIRE LU7 8FD

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/03/9813 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94

View Document

12/01/9412 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/04/9316 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9329 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/03/9329 March 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/03/9329 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9229 April 1992 REGISTERED OFFICE CHANGED ON 29/04/92 FROM: 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

29/04/9229 April 1992 ALTER MEM AND ARTS 06/04/92

View Document

05/03/925 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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