Advanced company searchLink opens in new window

CUMMINS PGI HOLDINGS LTD

Company number 08304429

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)
13 Jun 2024 TM01 Termination of appointment of Antonio Casimiro Leitao as a director on 30 April 2024
10 Apr 2024 AP01 Appointment of Amerigo Holthouse as a director on 28 March 2024
10 Apr 2024 AP03 Appointment of Amerigo Holthouse as a secretary on 28 March 2024
10 Apr 2024 TM01 Termination of appointment of Joseph Morgan Rigler as a director on 28 March 2024
10 Apr 2024 TM02 Termination of appointment of Joseph Morgan Rigler as a secretary on 28 March 2024
01 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
13 Jul 2023 AA Full accounts made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
28 Jun 2022 AA Full accounts made up to 31 December 2021
08 Feb 2022 AP01 Appointment of Melanie Eyles as a director on 7 February 2022
08 Feb 2022 TM01 Termination of appointment of Alison Jane Snell as a director on 25 January 2022
16 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
09 Jul 2021 AA Full accounts made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
27 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend to be paid 28/07/2020
09 Jul 2020 AA Full accounts made up to 31 December 2019
21 Feb 2020 AP01 Appointment of Ms Alison Jane Snell as a director on 20 February 2020
01 Jan 2020 TM01 Termination of appointment of Alouis Ngoshi as a director on 30 December 2019
28 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
04 Jul 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 AP01 Appointment of Mr Edward David Smith as a director on 31 March 2019
01 Apr 2019 TM01 Termination of appointment of Amanda Jane Robinson as a director on 31 March 2019
16 Jan 2019 PSC05 Change of details for Cummins Emea Holdings Limited as a person with significant control on 7 January 2019
07 Jan 2019 AD01 Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019
03 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates