PGS PROMOTIONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

17/12/2417 December 2024 Accounts for a small company made up to 2024-08-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-08-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-08-31

View Document

10/10/2210 October 2022 Notification of a person with significant control statement

View Document

28/09/2228 September 2022 Appointment of Mr John Read as a director on 2022-09-01

View Document

28/09/2228 September 2022 Cessation of Walter Jen Bang Cha as a person with significant control on 2022-09-01

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2021-08-31

View Document

14/12/2114 December 2021 Termination of appointment of Margaret Scott as a director on 2021-12-03

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD KENT

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY DONALD KENT

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALTER CHA

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR WALTER JEN BANG CHA

View Document

06/02/186 February 2018 CESSATION OF BRIAN STEWART LARKMAN AS A PSC

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN LARKMAN

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES KENT / 01/09/2015

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

16/07/1516 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

20/06/1420 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/07/135 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

06/07/126 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

08/07/118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES KENT / 07/07/2011

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / DONALD JAMES KENT / 07/07/2011

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL ILIFFE

View Document

08/07/118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES KENT / 09/06/2010

View Document

08/07/108 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED BRIAN STEWART LARKMAN

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID BAWTREE

View Document

29/06/0929 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/06/0827 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

12/08/9712 August 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

30/06/9730 June 1997 COMPANY NAME CHANGED SPINQUICK LIMITED CERTIFICATE ISSUED ON 01/07/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

19/07/9519 July 1995 NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 SECRETARY RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/06/949 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information