PUBLIC-I GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Second filing of Confirmation Statement dated 2023-05-22

View Document

07/09/237 September 2023 Appointment of Ola Stafström as a director on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Anirban Bhaumik as a director on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Robert Dembitz as a director on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Fabian Assarson as a director on 2023-09-07

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-01-03

View Document

07/09/237 September 2023 Change of details for Mirovia Uk Ltd as a person with significant control on 2023-04-21

View Document

03/07/233 July 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

18/01/2318 January 2023 Resolutions

View Document

17/01/2317 January 2023 Memorandum and Articles of Association

View Document

17/01/2317 January 2023 Change of share class name or designation

View Document

05/01/235 January 2023 Withdrawal of a person with significant control statement on 2023-01-05

View Document

05/01/235 January 2023 Notification of Mirovia Uk Ltd as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Termination of appointment of Richard Michael Emslie as a director on 2023-01-03

View Document

04/01/234 January 2023 Appointment of Mr Robert Dembitz as a director on 2023-01-03

View Document

04/01/234 January 2023 Appointment of Mr Anirban Bhaumik as a director on 2023-01-03

View Document

04/01/234 January 2023 Termination of appointment of Aeneas Simon Reay as a director on 2023-01-03

View Document

04/01/234 January 2023 Termination of appointment of Ian Richard Armstrong Mcnally as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

18/10/2218 October 2022 Cancellation of shares. Statement of capital on 2022-09-27

View Document

17/10/2217 October 2022 Sub-division of shares on 2019-09-30

View Document

11/10/2211 October 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

07/10/227 October 2022 Cancellation of shares. Statement of capital on 2020-10-08

View Document

07/10/227 October 2022 Purchase of own shares.

View Document

01/10/221 October 2022 Sub-division of shares on 2019-09-30

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022 Resolutions

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022

View Document

22/09/2222 September 2022 Statement of capital on 2022-09-22

View Document

22/09/2222 September 2022

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/11/206 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 DIRECTOR APPOINTED DR ANDREW GRANT CROW

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH BLACKWELL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD ARMSTRONG MCNALLY / 15/05/2020

View Document

31/12/1931 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/08/1821 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY IRELAND

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR KEITH ROBERT BLACKWELL

View Document

06/10/166 October 2016 ALTER ARTICLES 27/06/2016

View Document

08/08/168 August 2016 ARTICLES OF ASSOCIATION

View Document

03/08/163 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 2430.29

View Document

03/08/163 August 2016 21/07/16 STATEMENT OF CAPITAL GBP 2475.75

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AENEAS SIMON MACKAY / 01/05/2016

View Document

13/06/1613 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LOVELL

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KARAS

View Document

26/05/1526 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR TIMOTHY PATRICK IRELAND

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOWE

View Document

12/12/1412 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

23/05/1423 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR AENEAS SIMON MACKAY

View Document

08/01/148 January 2014 DIRECTOR APPOINTED RICHARD MICHAEL EMSLIE

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR MATTHEW KARAS

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

26/07/1326 July 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/01/1324 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/135 January 2013 ADOPT ARTICLES 13/12/2012

View Document

14/06/1214 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK CORRIE

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ALAN MARTIN PRICE

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/03/111 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LOVELL

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD EASTWOOD

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COMPTON TAYLOR / 22/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EASTWOOD / 22/05/2010

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED ALAN JONES

View Document

13/11/0913 November 2009 28/09/09 STATEMENT OF CAPITAL GBP 2105.05

View Document

05/08/095 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 01/02/2009

View Document

25/03/0925 March 2009 ARTICLES OF ASSOCIATION

View Document

25/03/0925 March 2009 COMPANY BUSINESS 09/12/2008

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM SMITH

View Document

12/11/0812 November 2008 SECRETARY APPOINTED ALAN MARTIN PRICE

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED DONALD EASTWOOD

View Document

20/06/0820 June 2008 RETURN MADE UP TO 22/05/08; CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

20/12/0720 December 2007 EMPLOYEES BENEFIT TRUST 13/12/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 5TH FLOOR SHERIDAN HOUSE 112A-116 WESTERN ROAD HOVE EAST SUSSEX BN3 1DD

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 11-13 HIGH STREET LEWES EAST SUSSEX BN7 2LN

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 REDUCTION OF SHARE PREMIUM

View Document

19/07/0619 July 2006 CANCELLATION SHARE PREM 19/06/06

View Document

14/07/0614 July 2006 CANCELLATION OF SHARE PREMIUM AC

View Document

05/07/065 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0628 June 2006 COMPANY NAME CHANGED UKCOUNCIL LIMITED CERTIFICATE ISSUED ON 28/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 22/05/06; CHANGE OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 22/05/05; CHANGE OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0119 November 2001 £ NC 1160/2800 14/11/0

View Document

19/11/0119 November 2001 NC INC ALREADY ADJUSTED 14/11/01

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NC INC ALREADY ADJUSTED 21/06/01

View Document

09/07/019 July 2001 £ NC 1000/1160 21/06/0

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 COMPANY NAME CHANGED ENZORING LIMITED CERTIFICATE ISSUED ON 22/12/00

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 37 TERMINUS ROAD EASTBOURNE EAST SUSSEX BN21 3QL

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 ADOPT MEM AND ARTS 31/10/00

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 S80A AUTH TO ALLOT SEC 31/10/00

View Document

16/11/0016 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/00

View Document

16/11/0016 November 2000 S-DIV 31/10/00

View Document

26/08/0026 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/05/0022 May 2000 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