PREGEM COMPUTING LIMITED - READING


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

Description Filing date
Address. Old address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom. New address: Unit 8, the Aquarium 1-7 King Street Reading RG1 2AN. Change date: 2023-06-20. 2023-06-20 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-06-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-06-20 View Report
Resolution. Description: Resolutions. 2023-06-20 View Report
Accounts. Accounts type total exemption full. 2023-04-21 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Persons with significant control. Change date: 2022-10-21. Psc name: Mr Hector Hayes Brown. 2022-12-08 View Report
Officers. Change date: 2022-10-21. Officer name: Hector Hayes Brown. 2022-12-08 View Report
Officers. Officer name: Mr Hector Hayes Brown. Change date: 2022-10-21. 2022-12-08 View Report
Address. Old address: 4 High Street Alton Hampshire GU34 1BU. Change date: 2022-11-15. New address: 2 Oriel Court Omega Park Alton Hampshire GU34 2YT. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Confirmation statement. Statement with no updates. 2021-11-19 View Report
Accounts. Accounts type total exemption full. 2020-12-10 View Report
Confirmation statement. Statement with no updates. 2020-11-18 View Report
Officers. Termination date: 2020-02-07. Officer name: Peter John Gutteridge. 2020-02-13 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Mortgage. Charge number: 024386470002. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-11-01 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2018-11-07 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-11-08 View Report
Officers. Officer name: Colin Ainslie Matthissen. Termination date: 2016-11-25. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption small. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2015-11-27 View Report
Officers. Officer name: Hector Hayes Brown. Change date: 2015-10-30. 2015-11-27 View Report
Officers. Officer name: Hector Hayes Brown. Change date: 2015-10-30. 2015-11-27 View Report
Officers. Change date: 2015-10-30. Officer name: Hector Hayes Brown. 2015-11-27 View Report
Officers. Officer name: Peter John Gutteridge. 2015-04-21 View Report
Officers. Officer name: Peter John Gutteridge. Appointment date: 2015-03-25. 2015-04-21 View Report
Resolution. Description: Resolutions. 2015-02-23 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Capital. Capital allotment shares. 2015-01-09 View Report
Accounts. Accounts type total exemption small. 2015-01-09 View Report
Mortgage. Charge creation date: 2014-08-05. Charge number: 024386470002. 2014-08-11 View Report
Officers. Termination date: 2014-06-27. Officer name: Michael Anthony Hurst. 2014-07-22 View Report
Mortgage. Charge number: 1. 2014-07-16 View Report
Address. Old address: Knoll House Knoll Road Camberley Surrey GU15 3SY. Change date: 2014-03-06. 2014-03-06 View Report
Officers. Officer name: Colin Ainslie Matthissen. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-11-06 View Report
Accounts. Accounts type total exemption small. 2013-10-10 View Report
Capital. Capital allotment shares. 2013-07-30 View Report
Change of constitution. Statement of companys objects. 2013-07-30 View Report
Resolution. Description: Resolutions. 2013-07-30 View Report
Accounts. Accounts type total exemption small. 2013-01-14 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Annual return. With made up date full list shareholders. 2011-11-03 View Report
Accounts. Accounts type total exemption small. 2011-09-07 View Report