Advanced company searchLink opens in new window

PGI GROUP LIMITED

Company number 01338135

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 SH06 Cancellation of shares. Statement of capital on 11 October 2023
  • GBP 37,132,500
31 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Aug 2023 AD02 Register inspection address has been changed from Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
01 Aug 2023 AD03 Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
26 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with updates
02 Feb 2023 CH01 Director's details changed for Dr Lawrence Hene on 8 December 2022
06 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
30 Jun 2022 AP01 Appointment of James Benjamin Klaber Roditi as a director on 1 May 2022
16 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
27 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
26 May 2021 CS01 Confirmation statement made on 28 April 2021 with updates
26 May 2021 AD03 Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
26 May 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL
02 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
03 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 28 April 2019 with updates
29 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 39,027,500
21 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
29 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jun 2017 AA Group of companies' accounts made up to 31 December 2016