PGP SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 07773382 |
Category | Private Limited Company |
Incorporated | 14 Sep 2011 |
Age | 12 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
PGP SYSTEMS LIMITED is an active private limited company with number 07773382. It was incorporated 12 years, 8 months, 24 days ago, on 14 September 2011. The company address is Gables Lodge 62 Kenilworth Road, Leamington Spa, CV32 6JX, Warwickshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type dormant
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 12 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change account reference date company current shortened
Date: 21 Mar 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2023-03-31
Documents
Change person director company with change date
Date: 14 Mar 2023
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-07
Officer name: Mrs Jessica Anne Lisa Harben
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Appoint person director company with name date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-13
Officer name: Mrs Jessica Anne Lisa Harben
Documents
Termination secretary company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jon Fairchild
Termination date: 2021-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-13
Officer name: Jonathan George Fairchild
Documents
Accounts with accounts type dormant
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Sillito
Appointment date: 2019-04-19
Documents
Termination director company with name termination date
Date: 01 May 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Robert Draper
Termination date: 2019-04-19
Documents
Appoint person director company with name date
Date: 01 May 2019
Action Date: 19 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Robert Graves
Appointment date: 2019-04-19
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type dormant
Date: 04 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 29 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Janek Paul Matthews
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dione Holdings Ltd
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Aug 2017
Action Date: 17 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-07-17
Charge number: 077733820002
Documents
Accounts with accounts type dormant
Date: 10 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077733820001
Charge creation date: 2016-09-28
Documents
Resolution
Date: 07 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 05 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type dormant
Date: 01 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Change account reference date company current shortened
Date: 28 May 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 15 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption full
Date: 21 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Fairchild
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Appoint person secretary company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jon Fairchild
Documents
Termination secretary company with name
Date: 11 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Davies
Documents
Appoint person secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: William Giles Russell Davies
Documents
Change account reference date company previous shortened
Date: 05 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-09-30
New date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 05 Jan 2012
Action Date: 05 Jan 2012
Category: Address
Type: AD01
Old address: 18 South Street London W1K1DG England
Change date: 2012-01-05
Documents
Some Companies
42 LONGCROFT GARDENS,WELWYN GARDEN CITY,AL8 6JR
Number: | 11165493 |
Status: | ACTIVE |
Category: | Private Limited Company |
Q16 QUORUM BUSINESS PARK,NEWCASTLE UPON TYNE,NE12 8BX
Number: | 08186968 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 FLAT 2,ROCHESTER,ME2 2AE
Number: | 11204725 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 TRYM SIDE,BRISTOL,BS9 2HQ
Number: | 10732262 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDEFINING FINANCIAL SOLUTIONS LIMITED
HARBEN HOUSE, HARBEN PARADE,LONDON,NW3 6LH
Number: | 04734467 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HIGH STREET,LONDON,E15 2PR
Number: | 10271359 |
Status: | ACTIVE |
Category: | Private Limited Company |