PGI - INTELLIGENCE LTD.

08379520
13-14 ANGEL GATE LONDON ENGLAND EC1V 2PT

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2023 accounts Annual Accounts 5 Buy now
25 Sep 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 officers Termination of appointment of director (Lisa Jane Cranston) 1 Buy now
24 Aug 2022 accounts Annual Accounts 5 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2021 accounts Annual Accounts 11 Buy now
14 Oct 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
17 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 38 Buy now
17 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2020 accounts Annual Accounts 12 Buy now
15 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 37 Buy now
15 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
15 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
10 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2020 officers Termination of appointment of director (Barry Martin Roche) 1 Buy now
13 May 2020 officers Appointment of director (Miss Lisa Jane Cranston) 2 Buy now
13 May 2020 officers Appointment of director (Mr Brian Richard Lord) 2 Buy now
13 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 12 Buy now
25 Oct 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
10 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 37 Buy now
10 Sep 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
29 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 accounts Annual Accounts 14 Buy now
05 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 37 Buy now
05 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
05 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
03 Oct 2018 officers Termination of appointment of director (Andrew George Lynes) 1 Buy now
21 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 14 Buy now
07 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 55 Buy now
07 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
07 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
11 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2017 officers Change of particulars for director (Mr Andrew George Lynes) 2 Buy now
30 Jan 2017 officers Change of particulars for director (Mr Andrew George Lynes) 2 Buy now
28 Jan 2017 officers Change of particulars for director (Mr Andrew George Lynes) 2 Buy now
26 Jan 2017 accounts Annual Accounts 14 Buy now
26 Jan 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 59 Buy now
26 Jan 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
26 Jan 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
20 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2016 officers Termination of appointment of director (Nicholas Bernard Frank Fishwick) 1 Buy now
03 Feb 2016 annual-return Annual Return 5 Buy now
13 Oct 2015 accounts Annual Accounts 14 Buy now
13 Oct 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 49 Buy now
13 Oct 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
13 Oct 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
06 May 2015 officers Appointment of director (Mr Nicholas Bernard Frank Fishwick) 2 Buy now
24 Feb 2015 annual-return Annual Return 4 Buy now
20 Nov 2014 accounts Annual Accounts 11 Buy now
20 Nov 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 58 Buy now
20 Nov 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
14 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 4 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
27 Mar 2014 officers Change of particulars for director (Mr Andrew George Lynes) 2 Buy now
03 Feb 2014 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
31 Oct 2013 officers Termination of appointment of secretary (Thomas Bennett) 1 Buy now
20 Sep 2013 officers Appointment of secretary (Mr Thomas Bennett) 1 Buy now
20 Sep 2013 officers Appointment of secretary (Mr Thomas Bennett) 1 Buy now
20 Sep 2013 officers Appointment of director (Mr Barry Martin Roche) 2 Buy now
14 Aug 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Mar 2013 mortgage Particulars of a mortgage or charge 8 Buy now
14 Feb 2013 change-of-name Certificate Change Of Name Company 2 Buy now
14 Feb 2013 change-of-name Change Of Name Notice 2 Buy now
29 Jan 2013 incorporation Incorporation Company 18 Buy now