Advanced company searchLink opens in new window

PRAGMA GROUP LIMITED

Company number 11279881

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)
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
01 Mar 2024 RP04TM01 Second filing for the termination of Dean Scott Mayer as a director
01 Feb 2024 RP04AP01 Second filing for the appointment of Mr David John Williams as a director
31 Jan 2024 RP04AP01 Second filing for the appointment of Mr Paul Maher as a director
31 Jan 2024 RP04AP01 Second filing for the appointment of Mr Daryl James Pile as a director
29 Jan 2024 SH08 Change of share class name or designation
23 Jan 2024 SH10 Particulars of variation of rights attached to shares
22 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2024 MA Memorandum and Articles of Association
09 Jan 2024 AP03 Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 21 December 2023
09 Jan 2024 AP01 Appointment of Mr Daryl James Pile as a director on 21 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 31/01/2024
09 Jan 2024 AP01 Appointment of Mr David John Williams as a director on 21 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 01/02/2024.
09 Jan 2024 AP01 Appointment of Mr Paul Maher as a director on 21 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 31/01/2024
09 Jan 2024 TM01 Termination of appointment of Dean Scott Mayer as a director on 21 December 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 01/03/2024.
09 Jan 2024 PSC05 Change of details for Enablex Group Limited as a person with significant control on 21 December 2023
09 Jan 2024 AA01 Previous accounting period extended from 30 September 2023 to 31 December 2023
09 Jan 2024 AD01 Registered office address changed from Unit E2 Rock Business Park the Hollow Washington Pulborough West Sussex RH20 3GR United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 9 January 2024
21 Dec 2023 MR04 Satisfaction of charge 112798810001 in full
10 Oct 2023 PSC05 Change of details for Enablex Group Limited as a person with significant control on 4 March 2022
26 Sep 2023 CH01 Director's details changed for Mr Dean Scott Mayer on 18 September 2023
24 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
24 Apr 2023 CH01 Director's details changed for Mr Dean Scott Mayer on 1 April 2023
03 Apr 2023 AA Accounts for a small company made up to 30 September 2022
07 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
07 Apr 2022 PSC07 Cessation of William Robert Caleb Moray as a person with significant control on 4 March 2022