PG PROJECTS LIMITED
Status | ACTIVE |
Company No. | 07239890 |
Category | Private Limited Company |
Incorporated | 30 Apr 2010 |
Age | 14 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
PG PROJECTS LIMITED is an active private limited company with number 07239890. It was incorporated 14 years, 1 month, 14 days ago, on 30 April 2010. The company address is 108 Golders Green Road, London, NW11 8HB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Gazette filings brought up to date
Date: 27 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 25 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Address
Type: AD01
Old address: 22a St Albans Lane London NW11 7QE
New address: 108 Golders Green Road London NW11 8HB
Change date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Gazette filings brought up to date
Date: 01 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Notification of a person with significant control
Date: 31 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Petar Shahanski
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 18 Jul 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Petar Bozhkov Shahanski
Change date: 2011-04-30
Documents
Change person secretary company with change date
Date: 18 Jul 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-30
Officer name: Miss Ekaterina Petrova Nova
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Petar Bozhkov Shahanski
Documents
Appoint person secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Ekaterina Petrova Nova
Documents
Capital allotment shares
Date: 04 May 2010
Action Date: 04 May 2010
Category: Capital
Type: SH01
Date: 2010-05-04
Capital : 1 GBP
Documents
Termination director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
21 21 DERBY ROAD,STOCKPORT,SK4 4NE
Number: | 09614670 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANDREW & SON'S WINDOW CLEANING SERVICE LTD
18 WINDWHISTLE DRIVE,CHESTERFIELD,S42 5FD
Number: | 11648277 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
25A BARRETTA STREET,SHEFFIELD,S4 8GR
Number: | 10549270 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HILL STABLES PRESTON NEW ROAD,PRESTON,PR4 3PJ
Number: | OC320025 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
23 DEAN LANE,STOCKPORT,SK7 6DH
Number: | 08822227 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNIGHTS OPTHALMIC OPTICIANS LIMITED
130 CASTLE SQUARE,BIRMINGHAM,B29 5PT
Number: | 04719102 |
Status: | ACTIVE |
Category: | Private Limited Company |