PMGO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | |
25/07/2525 July 2025 New | Registration of charge 060903980010, created on 2025-07-24 |
17/04/2517 April 2025 | Termination of appointment of Banstead Registrars Ltd as a secretary on 2025-04-17 |
17/04/2517 April 2025 | Confirmation statement made on 2024-11-02 with no updates |
14/04/2514 April 2025 | Registration of charge 060903980009, created on 2025-03-31 |
14/04/2514 April 2025 | Satisfaction of charge 060903980008 in full |
07/04/257 April 2025 | Registration of charge 060903980008, created on 2025-03-31 |
21/03/2521 March 2025 | Registration of charge 060903980007, created on 2025-03-18 |
05/03/255 March 2025 | Micro company accounts made up to 2024-03-31 |
04/02/254 February 2025 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 12 Croydon Lane Surrey SM7 3AN on 2025-02-04 |
31/01/2531 January 2025 | Registration of charge 060903980006, created on 2025-01-27 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/01/2416 January 2024 | Micro company accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-02 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to 85 Great Portland Street London W1W 7LT on 2022-02-14 |
14/02/2214 February 2022 | Change of details for Mr Naveed Akhtar as a person with significant control on 2022-02-14 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-03-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-02 with updates |
30/06/2130 June 2021 | Registered office address changed from 2nd Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2021-06-30 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
13/02/1813 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/02/1616 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/03/1410 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/103 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
09/03/099 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM CURZON HOUSE 24 HIGH STREET BANSTEAD SURREY SM7 2LJ |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/11/077 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/10/0723 October 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
24/07/0724 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/07/0724 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0718 July 2007 | DIRECTOR RESIGNED |
18/07/0718 July 2007 | NEW SECRETARY APPOINTED |
18/07/0718 July 2007 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF |
18/07/0718 July 2007 | SECRETARY RESIGNED |
23/06/0723 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0723 March 2007 | NEW DIRECTOR APPOINTED |
08/03/078 March 2007 | REGISTERED OFFICE CHANGED ON 08/03/07 FROM: 2ND FLOOR 70 CONDUIT STREET LONDON W1S 2GF |
08/03/078 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/02/0720 February 2007 | SECRETARY RESIGNED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
08/02/078 February 2007 | 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