PGI DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistration of charge 099904080007, created on 2025-09-02

View Document

04/09/254 September 2025 NewRegistration of charge 099904080006, created on 2025-09-02

View Document

04/09/254 September 2025 NewRegistration of charge 099904080005, created on 2025-09-02

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from 2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD England to 25 Northumberland Avenue Enfield London EN1 4HF on 2024-11-14

View Document

26/06/2426 June 2024 Notification of Rajveer Singh Minhas as a person with significant control on 2022-06-07

View Document

26/06/2426 June 2024 Notification of Zorawar Singh Dodd as a person with significant control on 2022-06-07

View Document

26/06/2426 June 2024 Cessation of Zr Group Limited as a person with significant control on 2022-06-07

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with updates

View Document

19/06/2419 June 2024 Registered office address changed from 393 Lordship Lane London N17 6AE England to 2nd Floor Katherine House 11 Wyllyotts Place Darkes Lane Potters Bar EN6 2JD on 2024-06-19

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-02-26

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

25/11/2225 November 2022 Unaudited abridged accounts made up to 2022-02-26

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

21/12/2121 December 2021 Amended total exemption full accounts made up to 2020-02-26

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-26

View Document

04/11/214 November 2021 Registered office address changed from 100 Cannon Street London EC4N 6EU England to 393 Lordship Lane London N17 6AE on 2021-11-04

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099904080004

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099904080003

View Document

27/02/2027 February 2020 26/02/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

07/02/207 February 2020 CESSATION OF RAJVEER SINGH MINHAS AS A PSC

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZR GROUP LIMITED

View Document

27/11/1927 November 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

26/02/1926 February 2019 Annual accounts for year ending 26 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099904080001

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099904080002

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

13/10/1713 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

05/02/165 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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