PGSM CONSULTING LTD

Company Documents

DateDescription
17/03/2517 March 2025 Statement of affairs

View Document

14/02/2514 February 2025 Registered office address changed from 23 Tidman Road Reading RG2 0DB England to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-14

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

08/07/208 July 2020 SECRETARY APPOINTED MRS SURBHI MATHUR

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/05/2025 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP MATHUR / 15/03/2020

View Document

25/05/2025 May 2020 PSC'S CHANGE OF PARTICULARS / MR SUDEEP MATHUR / 15/03/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/03/2015 March 2020 REGISTERED OFFICE CHANGED ON 15/03/2020 FROM 266 DAVIDSON HOUSE THE FORBURY READING RG1 3EU ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDEEP MATHUR / 15/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR SUDEEP MATHUR / 15/09/2018

View Document

16/09/1816 September 2018 REGISTERED OFFICE CHANGED ON 16/09/2018 FROM 2A, ST GILES COURT SOUTHAMPTON STREET READING RG1 2QL UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUDEEP MATHUR

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR SURBHI MATHUR

View Document

28/06/1628 June 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