Advanced company searchLink opens in new window

PINGRADE LIMITED

Company number 01392503

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 AA Accounts for a small company made up to 31 March 2023
08 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
07 Jun 2023 AP01 Appointment of Mr Gary Alexander Conway as a director on 31 December 2022
07 Jun 2023 TM02 Termination of appointment of Allan Porter as a secretary on 31 December 2022
10 Aug 2022 AA Accounts for a small company made up to 31 March 2022
09 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
11 Oct 2021 AA Accounts for a small company made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 Oct 2020 AA Accounts for a small company made up to 31 March 2020
06 Aug 2020 AP03 Appointment of Mr Allan Porter as a secretary on 6 August 2020
26 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
26 Jun 2020 PSC02 Notification of Northwood Street Limited as a person with significant control on 20 December 2019
26 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 26 June 2020
24 Feb 2020 AD01 Registered office address changed from 6 Grosvenor Street London W1K 4PZ England to 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 24 February 2020
24 Feb 2020 AA01 Current accounting period extended from 31 December 2019 to 31 March 2020
19 Feb 2020 AP01 Appointment of Mr Stephen Stuart Solomon Conway as a director on 20 December 2019
30 Jan 2020 RP04AP01 Second filing for the appointment of Gerard Nock as a director
06 Jan 2020 TM01 Termination of appointment of John Thomas Sloyan as a director on 20 December 2019
06 Jan 2020 TM01 Termination of appointment of Russell Guy Luckock as a director on 20 December 2019
06 Jan 2020 TM01 Termination of appointment of Sandra Luckock Keith as a director on 20 December 2019
06 Jan 2020 TM01 Termination of appointment of Jonathan Philip Patterson as a director on 20 December 2019
06 Jan 2020 AD01 Registered office address changed from 109/138 Northwood St Birmingham B3 1SZ to 6 Grosvenor Street London W1K 4PZ on 6 January 2020
06 Jan 2020 AP01 Appointment of Mr Gerard Nock as a director on 20 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2020.
06 Jan 2020 AP01 Appointment of Mr Carl Robin Norstrom as a director on 20 December 2019
06 Jan 2020 TM01 Termination of appointment of June Luckock as a director on 20 December 2019