Advanced company searchLink opens in new window

PGI - INTELLIGENCE LTD.

Company number 08379520

Filter by category

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)
12 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
23 Jan 2024 MR04 Satisfaction of charge 1 in full
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
25 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
06 Dec 2022 TM01 Termination of appointment of Lisa Jane Cranston as a director on 4 December 2022
24 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
31 Jan 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
14 Jan 2022 PSC04 Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 31 December 2021
14 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
14 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
17 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
15 Sep 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
15 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
15 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Jun 2020 AD01 Registered office address changed from Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England to 13-14 Angel Gate London EC1V 2PT on 10 June 2020
13 May 2020 TM01 Termination of appointment of Barry Martin Roche as a director on 30 April 2020
13 May 2020 AP01 Appointment of Miss Lisa Jane Cranston as a director on 1 May 2020
13 May 2020 AP01 Appointment of Mr Brian Richard Lord as a director on 1 May 2020
13 May 2020 PSC07 Cessation of Barry Martin Roche as a person with significant control on 30 April 2020
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates