PGB ASSET HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Stacey Hackney as a secretary on 2025-09-01

View Document

02/09/252 September 2025 NewTermination of appointment of Scarlett Bracey as a secretary on 2025-08-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

03/04/243 April 2024 Satisfaction of charge 086179740003 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 086179740001 in full

View Document

20/03/2420 March 2024 Satisfaction of charge 086179740002 in full

View Document

31/01/2431 January 2024 Registration of charge 086179740006, created on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/12/2321 December 2023 Registration of charge 086179740005, created on 2023-12-14

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

07/12/207 December 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE BRACEY

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086179740004

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR PETER GORDON BRACEY / 11/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GORDON BRACEY / 11/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/09/196 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086179740003

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GORDON BRACEY

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER GORDON BRACEY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 24/06/14 STATEMENT OF CAPITAL GBP 200

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM UNIT 4 THE MAXET SUITE ARDENT HOUSE, GATES WAY STEVENAGE SG1 3DT

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086179740002

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 PREVSHO FROM 31/07/2014 TO 31/01/2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086179740001

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 24/06/14 STATEMENT OF CAPITAL GBP 175.00

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/07/1322 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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