Advanced company searchLink opens in new window

PBSA CAPITAL GATE UK LIMITED

Company number 10588153

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)
14 Sep 2021 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 August 2021
25 Aug 2021 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT on 25 August 2021
19 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
19 Aug 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
19 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
19 Aug 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
01 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
18 Feb 2021 CS01 Confirmation statement made on 25 January 2020 with updates
19 Dec 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
19 Dec 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
05 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
05 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 27 March 2020
27 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020
27 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Jul 2019 MR04 Satisfaction of charge 105881530001 in full
07 May 2019 AA Full accounts made up to 31 December 2018
07 May 2019 MR01 Registration of charge 105881530002, created on 1 May 2019
22 Mar 2019 MA Memorandum and Articles of Association
22 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
12 Nov 2018 TM01 Termination of appointment of Kevin O'donnell Mccrain as a director on 2 November 2018
12 Nov 2018 TM01 Termination of appointment of Paul Inglett as a director on 2 November 2018
04 Oct 2018 AP01 Appointment of Jeannie Chun Yee Wong as a director on 6 September 2018
04 Oct 2018 TM01 Termination of appointment of Natalie Johanna Adomait as a director on 6 September 2018