Advanced company searchLink opens in new window

PSG CONNECT LIMITED

Company number 03674092

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)
01 May 2024 PSC05 Change of details for Dye & Durham (Uk) Limited as a person with significant control on 30 April 2024
01 May 2024 PSC05 Change of details for Property Information Exchange Limited as a person with significant control on 1 February 2023
30 Apr 2024 CH01 Director's details changed for Wojtek Dabrowski on 2 February 2024
30 Apr 2024 AD01 Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on 30 April 2024
13 Apr 2024 AA Full accounts made up to 30 June 2023
02 Feb 2024 TM01 Termination of appointment of Tom Durbin St George as a director on 24 January 2024
02 Feb 2024 AP01 Appointment of Wojtek Dabrowski as a director on 24 January 2024
02 Feb 2024 CS01 Confirmation statement made on 25 November 2023 with updates
13 Sep 2023 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Imperium Imperial Way Reading Berkshire RG2 0TD on 13 September 2023
11 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
11 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
16 Jun 2023 TM01 Termination of appointment of Charlie Maccready as a director on 1 May 2023
16 Jun 2023 AP01 Appointment of Frank Di Liso as a director on 1 May 2023
12 Dec 2022 CH01 Director's details changed for Mr Charlie Maccready on 7 July 2022
30 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
03 May 2022 MR01 Registration of charge 036740920008, created on 28 April 2022
22 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
22 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
22 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
22 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
28 Feb 2022 TM01 Termination of appointment of Matthew Warren Proud as a director on 7 February 2022
01 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
06 Sep 2021 CH01 Director's details changed for Mr Charlie Maccready on 24 May 2021