Advanced company searchLink opens in new window

PB MIDCO LIMITED

Company number 08591719

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)
30 Nov 2023 CH01 Director's details changed for Brandon Cross on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr John Kenneth Stipancich on 30 November 2023
18 Oct 2023 PSC05 Change of details for a person with significant control
16 Oct 2023 AD01 Registered office address changed from First Floor Goldsworth Place One Forge End Woking Surrey GU21 6DB United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from Ground Floor Culverdon House Abbots Way Chertsey KT16 9LE United Kingdom to First Floor Goldsworth Place One Forge End Woking Surrey GU21 6DB on 16 October 2023
02 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
03 May 2023 CH01 Director's details changed for Brandon Cross on 3 May 2023
03 Apr 2023 TM01 Termination of appointment of Jason Phillip Conley as a director on 31 March 2023
03 Apr 2023 TM01 Termination of appointment of Robert Christopher Crisci as a director on 31 March 2023
03 Apr 2023 AP01 Appointment of Brandon Cross as a director on 31 March 2023
28 Oct 2022 SH19 Statement of capital on 28 October 2022
  • GBP 1
28 Oct 2022 SH20 Statement by Directors
28 Oct 2022 CAP-SS Solvency Statement dated 27/10/22
28 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 26 October 2022
  • GBP 126,946,427
07 Oct 2022 PSC02 Notification of Roper Nl1 Uk Limited as a person with significant control on 6 October 2022
07 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 7 October 2022
05 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
05 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
09 Dec 2020 CH01 Director's details changed for Michael Simpson on 9 December 2020
23 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates