PGR GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/07/2515 July 2025 | Confirmation statement made on 2025-07-01 with no updates |
| 18/03/2518 March 2025 | Appointment of Mr Scott Luke Parsons as a director on 2025-01-02 |
| 11/07/2411 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 02/10/212 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/08/1921 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
| 08/06/188 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
| 09/11/179 November 2017 | APPOINTMENT TERMINATED, DIRECTOR MELVIN SKELTON |
| 19/10/1719 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN CATTELL |
| 19/10/1719 October 2017 | CESSATION OF PAUL GEOFFREY ROBINSON AS A PSC |
| 19/10/1719 October 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON |
| 19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES |
| 19/10/1719 October 2017 | DIRECTOR APPOINTED MR ROBIN KEVIN BORGOGNONI |
| 11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
| 29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/07/1516 July 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIDMORE / 13/08/2014 |
| 13/08/1413 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES PRIDMORE |
| 13/08/1413 August 2014 | DIRECTOR APPOINTED MR JAMES ANTHONY PRIDMORE |
| 15/07/1415 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/07/1315 July 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
| 15/07/1315 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CALVIN JINKS / 15/07/2013 |
| 16/07/1216 July 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
| 08/06/128 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 29/09/1129 September 2011 | CURRSHO FROM 31/07/2012 TO 31/03/2012 |
| 26/09/1126 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
| 26/08/1126 August 2011 | DIRECTOR APPOINTED ROBERT ALAN CATTELL |
| 09/08/119 August 2011 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 62 CHANDLERS ORTON BRIMBLES PETERBOROUGH CAMBRIDGESHIRE PE2 5YW UNITED KINGDOM |
| 04/08/114 August 2011 | DIRECTOR APPOINTED JAMES PRIDMORE |
| 02/08/112 August 2011 | DIRECTOR APPOINTED MELVIN JOHN SKELTON |
| 02/08/112 August 2011 | DIRECTOR APPOINTED MR LEE CALVIN JINKS |
| 18/07/1118 July 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
| 09/03/119 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
| 11/08/1011 August 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
| 12/11/0912 November 2009 | SECRETARY APPOINTED ROBIN KEVIN BORGOGNONI |
| 14/07/0914 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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