PGI GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital cancellation shares. 2023-10-31 View Report
Capital. Capital return purchase own shares. 2023-10-31 View Report
Address. Old address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL. New address: Link Group Central Square 29 Wellington Street Leeds LS1 4DL. 2023-08-01 View Report
Address. New address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL. 2023-08-01 View Report
Accounts. Accounts type group. 2023-07-26 View Report
Confirmation statement. Statement with updates. 2023-06-01 View Report
Officers. Officer name: Dr Lawrence Hene. Change date: 2022-12-08. 2023-02-02 View Report
Accounts. Accounts type group. 2022-09-06 View Report
Officers. Officer name: James Benjamin Klaber Roditi. Appointment date: 2022-05-01. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2022-05-16 View Report
Accounts. Accounts type group. 2021-08-27 View Report
Confirmation statement. Statement with updates. 2021-05-26 View Report
Address. New address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL. 2021-05-26 View Report
Address. Old address: The Registry 34 Beckenham Road Beckenham Kent BR3 4TU. New address: Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL. 2021-05-26 View Report
Accounts. Accounts type group. 2020-10-02 View Report
Confirmation statement. Statement with updates. 2020-06-09 View Report
Resolution. Description: Resolutions. 2019-07-03 View Report
Accounts. Accounts type group. 2019-06-27 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Resolution. Description: Resolutions. 2018-06-29 View Report
Accounts. Accounts type group. 2018-06-25 View Report
Capital. Capital allotment shares. 2018-06-18 View Report
Confirmation statement. Statement with updates. 2018-05-21 View Report
Resolution. Description: Resolutions. 2017-06-29 View Report
Accounts. Accounts type group. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2017-05-30 View Report
Officers. Officer name: Viscount John Clive Mackintosh of Halifax. Appointment date: 2017-02-01. 2017-02-21 View Report
Accounts. Accounts type group. 2016-09-19 View Report
Resolution. Description: Resolutions. 2016-06-29 View Report
Officers. Officer name: Mr Lawrence Hene. Change date: 2016-04-12. 2016-05-20 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Officers. Officer name: Mr David Michael Ryan. Change date: 2016-04-01. 2016-05-09 View Report
Officers. Appointment date: 2015-06-17. Officer name: Mr Matthew William Wright. 2015-06-30 View Report
Resolution. Description: Resolutions. 2015-06-26 View Report
Accounts. Accounts type group. 2015-06-25 View Report
Annual return. With made up date full list shareholders. 2015-05-19 View Report
Officers. Officer name: Mr David Michael Ryan. 2014-07-03 View Report
Accounts. Accounts type group. 2014-06-30 View Report
Resolution. Description: Resolutions. 2014-06-27 View Report
Annual return. With made up date bulk list shareholders. 2014-06-03 View Report
Officers. Officer name: Barry Hill. 2014-03-06 View Report
Capital. Date: 2013-06-12. 2013-09-20 View Report
Accounts. Accounts type group. 2013-07-08 View Report
Capital. Description: Statement by directors. 2013-06-27 View Report
Capital. Capital statement capital company with date currency figure. 2013-06-17 View Report
Insolvency. Description: Solvency statement dated 05/06/13. 2013-06-17 View Report
Resolution. Description: Resolutions. 2013-06-17 View Report
Annual return. With made up date bulk list shareholders. 2013-05-08 View Report
Address. Old address: , 81 Carter Lane, London, EC4V 5EP. Change date: 2012-09-12. 2012-09-12 View Report
Officers. Officer name: Ms Margaret Ann Gage. 2012-08-24 View Report