Advanced company searchLink opens in new window

PRGLOO LIMITED

Company number 08984741

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)
24 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
22 Dec 2023 AA Accounts for a small company made up to 31 December 2022
01 Dec 2023 AD01 Registered office address changed from 222 Gray's Inn Road 6th Floor London WC1X 8HB England to Montacute Yards 7th Floor 186 Shoreditch High St. London E1 6HU on 1 December 2023
17 Oct 2023 AD01 Registered office address changed from 6th Floor Gray's Inn Road London WC1X 8HB England to 222 Gray's Inn Road 6th Floor London WC1X 8HB on 17 October 2023
09 May 2023 TM01 Termination of appointment of Samantha Noelle Deeks as a director on 4 May 2023
09 May 2023 AP01 Appointment of Mr Matthew Roy Piercy as a director on 4 May 2023
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
25 Jan 2023 TM01 Termination of appointment of Paul Stubbs as a director on 20 January 2023
25 Jan 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR United Kingdom to 6th Floor Gray's Inn Road London WC1X 8HB on 25 January 2023
10 Aug 2022 MR01 Registration of charge 089847410001, created on 25 July 2022
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 PSC05 Change of details for Sapphire Buyerco Limited as a person with significant control on 8 December 2021
24 Jun 2022 PSC02 Notification of Sapphire Buyerco Limited as a person with significant control on 8 December 2021
22 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 22 April 2022
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
12 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 327.4
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 8 December 2021
  • GBP 327.4
21 Dec 2021 AP01 Appointment of Mr Philip Anderson as a director on 8 December 2021
21 Dec 2021 AP01 Appointment of Mr John Tristan Treadwell as a director on 8 December 2021
21 Dec 2021 AA01 Current accounting period shortened from 30 April 2022 to 31 December 2021
21 Dec 2021 PSC08 Notification of a person with significant control statement
21 Dec 2021 PSC07 Cessation of Samantha Noelle Deeks as a person with significant control on 8 December 2021
20 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 300