(CERTNM) Company name changed pcg uk holdings LTDcertificate issued on 15/08/23
filed on: 15th, August 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director appointment termination date: 2023-08-02
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-08-02
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-08-02
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-02
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-08-02
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-08-02
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023-08-02
filed on: 7th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-06-26: 10896612.00 GBP
filed on: 27th, June 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 27th, June 2023
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 26/06/23
filed on: 27th, June 2023
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2023-06-27: 1.00 GBP
filed on: 27th, June 2023
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 27th, June 2023
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2022-06-30
filed on: 2nd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-01-27
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-01-27
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-06-30
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-01-31
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2020-06-30
filed on: 13th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-01-31
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020-01-01
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020-01-01
filed on: 22nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2019-06-30
filed on: 14th, August 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-01-31
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to 2018-06-30
filed on: 13th, September 2018
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 2018-01-01
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-31
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2017-09-29
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2017-06-30
filed on: 10th, October 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2017-04-30 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-30 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-04-30 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Donnelly Bentley Hazlemere 70 Chorley New Road Bolton BL1 4BY United Kingdom to 1 Smithy Court Smithy Brook Road Wigan WN3 6PS on 2017-06-19
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to C/O Donnelly Bentley Hazlemere 70 Chorley New Road Bolton BL1 4BY on 2017-05-24
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-04-30
filed on: 24th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to 2016-06-30
filed on: 15th, February 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-08-08 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-08 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 2016-07-14
filed on: 8th, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 2016-08-08
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-08-08 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2016-01-31 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016-01-31 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-04 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-01-31 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2015-06-30
filed on: 12th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2015-01-31 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-31 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-02-02: 1.00 GBP
capital
|
|
(CH01) On 2015-01-31 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-01-31 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 7-8 Stratford Place London W1C 1AY to 8 Baden Place Crosby Row London SE1 1YW on 2014-10-03
filed on: 3rd, October 2014
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Studio 9 8Th Floor Aldwych House 71-79 Aldwych London WC2B 4HN United Kingdom to 7-8 Stratford Place London W1C 1AY on 2014-09-23
filed on: 23rd, September 2014
| address
|
Free Download
(2 pages)
|
(AP04) On 2014-06-26 - new secretary appointed
filed on: 26th, June 2014
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2015-01-31 to 2015-06-30
filed on: 4th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2014
| incorporation
|
Free Download
(35 pages)
|