PRGX UK LTD

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

27/03/2527 March 2025 Change of details for Prgx Uk Holdings Ltd as a person with significant control on 2025-03-14

View Document

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

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 014781230007, created on 2025-02-03

View Document

06/12/246 December 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

05/06/245 June 2024 Change of details for Prgx Uk Holdings Ltd as a person with significant control on 2023-02-08

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

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

View Document

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

View Document

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

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

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

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

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

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

View Document

12/08/1512 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

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

View Document

11/08/1411 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM FIRST FLOOR, 731 CAPABILITY GREEN LUTON LU1 3LU

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

28/02/1428 February 2014 DIRECTOR APPOINTED MR ROBERT LEE

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR STEPHEN PAUL KINGSTON

View Document

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

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR RONALD EDWIN STEWART

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROMIL BAHL

View Document

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

View Document

19/08/1319 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACEY FIELD / 19/08/2013

View Document

13/08/1313 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

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

View Document

10/08/1210 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

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

View Document

17/08/1117 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

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

View Document

13/08/1013 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED PRG-SCHULTZ UK LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

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

View Document

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

View Document

31/07/0931 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ROMIL BAHL

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED PETER LIMERI

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER LIMERI

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCCURRY

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/08/0811 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM FIRST FLOOR 731 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3LU

View Document

08/08/088 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

12/08/0712 August 2007 RETURN MADE UP TO 20/07/07; NO CHANGE 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

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0416 December 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0430 September 2004 NC INC ALREADY ADJUSTED 22/09/04

View Document

30/09/0430 September 2004 £ NC 110/210 22/09/04

View Document

30/09/0430 September 2004 SHARES AGREEMENT OTC

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

04/10/034 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 RETURN MADE UP TO 28/09/02; 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 HOCKIFFE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 8FD

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/06/0216 June 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED HOWARD SCHULTZ & ASSOCIATES INTE RNATIONAL LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

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

View Document

02/11/012 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

01/12/001 December 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 COMPANY NAME CHANGED HOWARD SCHULTZ AND ASSOCIATES (U .K.) LIMITED CERTIFICATE ISSUED ON 19/10/00

View Document

21/04/0021 April 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

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

View Document

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

View Document

07/10/997 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

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

View Document

27/10/9827 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

23/10/9623 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

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

View Document

06/10/956 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NC INC ALREADY ADJUSTED 30/04/95

View Document

19/05/9519 May 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/04/95

View Document

19/05/9519 May 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/95

View Document

19/05/9519 May 1995 £ NC 100/110 30/04/95

View Document

19/05/9519 May 1995 ALTER MEM AND ARTS 30/04/95

View Document

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

View Document

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

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/09/9429 September 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM: TRING HOUSE 77/81 HIGH STREET TRING HERTS HP23 4AB

View Document

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

View Document

27/10/9327 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/10/9327 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

16/10/9316 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

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

View Document

26/11/9226 November 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

02/10/922 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/9212 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9212 May 1992 ALTER MEM AND ARTS 01/05/92

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

05/07/915 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 REGISTERED OFFICE CHANGED ON 13/06/91 FROM: LATERAL HOUSE 61 CHURCH STREET HUNGERFORD BERKSHIRE RG17 0JH

View Document

10/05/9110 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9015 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

12/12/8912 December 1989 RETURN MADE UP TO 22/09/89; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

11/05/8811 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/8811 February 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

17/09/8717 September 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8721 August 1987 REGISTERED OFFICE CHANGED ON 21/08/87 FROM: 40 WELBECK STREET LONDON W1M 8LN

View Document

01/01/871 January 1987

View Document

22/12/8622 December 1986 ANNUAL RETURN MADE UP TO 23/12/86

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/02/808 February 1980 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