PGR 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
15/07/2515 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

18/03/2518 March 2025 Appointment of Mr Scott Luke Parsons as a director on 2025-01-02

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/10/212 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

08/06/188 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR MELVIN SKELTON

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ALAN CATTELL

View Document

19/10/1719 October 2017 CESSATION OF PAUL GEOFFREY ROBINSON AS A PSC

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR ROBIN KEVIN BORGOGNONI

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PRIDMORE / 13/08/2014

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PRIDMORE

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR JAMES ANTHONY PRIDMORE

View Document

15/07/1415 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CALVIN JINKS / 15/07/2013

View Document

16/07/1216 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/09/1129 September 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED ROBERT ALAN CATTELL

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 62 CHANDLERS ORTON BRIMBLES PETERBOROUGH CAMBRIDGESHIRE PE2 5YW UNITED KINGDOM

View Document

04/08/114 August 2011 DIRECTOR APPOINTED JAMES PRIDMORE

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MELVIN JOHN SKELTON

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR LEE CALVIN JINKS

View Document

18/07/1118 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY APPOINTED ROBIN KEVIN BORGOGNONI

View Document

14/07/0914 July 2009 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