(TM01) Director's appointment terminated on 2024/03/05
filed on: 5th, March 2024
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 17th, April 2023
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment terminated on 2022/11/14
filed on: 19th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 20th, May 2022
| accounts
|
Free Download
(37 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, January 2022
| resolution
|
Free Download
(5 pages)
|
(SH01) 7080000.00 GBP is the capital in company's statement on 2021/12/31
filed on: 18th, January 2022
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 18th, August 2021
| accounts
|
Free Download
(38 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 1st, October 2020
| accounts
|
Free Download
(37 pages)
|
(AD01) Change of registered address from Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England on 2020/06/10 to 13-14 Angel Gate London EC1V 2PT
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/01.
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/05/01.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/04/30
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/04/30
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/05/01.
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 5th, September 2019
| accounts
|
Free Download
(37 pages)
|
(AD01) Change of registered address from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England on 2018/10/31 to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 6th, October 2018
| accounts
|
Free Download
(37 pages)
|
(TM01) Director's appointment terminated on 2018/03/31
filed on: 12th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(55 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 27th, January 2017
| accounts
|
Free Download
(59 pages)
|
(AD01) Change of registered address from Unit 8 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ on 2016/11/20 to Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/29
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 2015/12/09
filed on: 10th, December 2015
| officers
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 27th, October 2015
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2014/12/31
filed on: 13th, October 2015
| accounts
|
Free Download
(49 pages)
|
(SH01) 281.09 GBP is the capital in company's statement on 2015/07/22
filed on: 21st, September 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/07/21
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/28
filed on: 23rd, March 2015
| annual return
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 2014/11/30
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 21st, November 2014
| resolution
|
Free Download
(32 pages)
|
(TM01) Director's appointment terminated on 2014/08/30
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/09/27
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/08/30
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/08/30
filed on: 7th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2013/12/31
filed on: 7th, October 2014
| accounts
|
Free Download
(58 pages)
|
(AP01) New director appointment on 2014/08/30.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AP04) On 2014/08/30, company appointed a new person to the position of a secretary
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 174.92 GBP is the capital in company's statement on 2014/08/30
filed on: 2nd, October 2014
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/08/30.
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2014/07/29
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, August 2014
| resolution
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 11th, August 2014
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, August 2014
| capital
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2014/07/1185.71 GBP
filed on: 11th, August 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 11th, August 2014
| resolution
|
Free Download
(2 pages)
|
(CH01) On 2014/06/13 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/28
filed on: 27th, March 2014
| annual return
|
Free Download
(8 pages)
|
(TM02) Secretary's appointment terminated on 2013/10/31
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 16th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed protection and intelligence group LTD.certificate issued on 16/10/13
filed on: 16th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(27 pages)
|
(AP01) New director appointment on 2013/09/04.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2012/12/31
filed on: 4th, June 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/28
filed on: 1st, May 2013
| annual return
|
Free Download
(8 pages)
|
(CERTNM) Company name changed pdgi LIMITEDcertificate issued on 10/04/13
filed on: 10th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 10th, April 2013
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/02/04.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/10.
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, February 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 2012/12/28
filed on: 18th, February 2013
| capital
|
Free Download
(5 pages)
|
(SH01) 85.71 GBP is the capital in company's statement on 2012/12/28
filed on: 9th, February 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/01/10.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/02/08
filed on: 8th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/10.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/10.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/10.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/10.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/10.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/02/04
filed on: 5th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2012/11/26 director's details were changed
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On 2012/11/26, company appointed a new person to the position of a secretary
filed on: 27th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/11/26.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|