PBS INVESTMENT GROUP LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.10841292
CategoryPrivate Limited Company
Incorporated29 Jun 2017
Age6 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

PBS INVESTMENT GROUP LTD is an active private limited company with number 10841292. It was incorporated 6 years, 11 months, 20 days ago, on 29 June 2017. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lawrence

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mr John Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2023-09-28

Old address: C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lawrence

Change date: 2023-06-15

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 15 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-15

Psc name: Mr John Lawrence

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-23

Charge number: 108412920003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-23

Charge number: 108412920004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 23 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-23

Charge number: 108412920005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: 14 Southwold Crescent Benfleet SS7 5SW England

New address: C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS

Change date: 2022-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

New address: 14 Southwold Crescent Benfleet SS7 5SW

Old address: Unit F22 Expressway Studios 1 Dock Road London E16 1AH England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-16

Old address: Unit F22 Waterfront Business Centre 1 Dock Road London E16 1AH England

New address: Unit F22 Expressway Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-04

Charge number: 108412920002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Old address: 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE United Kingdom

Change date: 2019-09-02

New address: Unit F22 Waterfront Business Centre 1 Dock Road London E16 1AH

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108412920001

Charge creation date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2018

Action Date: 09 Dec 2017

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2017-12-09

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 25 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-25

Capital : 150 GBP

Documents

View document PDF

Incorporation company

Date: 29 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID HUDSON CABS (DERBY) LTD

10 MELLORS LANE,BELPER,DE56 0SY

Number:06188444
Status:ACTIVE
Category:Private Limited Company
Number:02789991
Status:ACTIVE
Category:Private Limited Company

KIT CARE LIMITED

21A ELLENDALE ROAD,DERBY,DE21 6UE

Number:09266551
Status:ACTIVE
Category:Private Limited Company

LEAD INFOTECH EXPERTS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10726176
Status:ACTIVE
Category:Private Limited Company

MAKE IT IN PLASTICS LTD

QUEENS HOUSE,HONITON,EX14 1BJ

Number:09138938
Status:ACTIVE
Category:Private Limited Company

P MURTHY LIMITED

EDEN POINT,CHEADLE HULME,SK8 1QG

Number:10082632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source