Advanced company searchLink opens in new window

PGT 333 LIMITED

Company number 11164549

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)
25 Oct 2023 AA Micro company accounts made up to 31 January 2023
12 May 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Jun 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 January 2020
18 Dec 2020 AAMD Amended micro company accounts made up to 31 January 2019
29 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
27 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-26
26 Feb 2019 PSC01 Notification of Nicholas Feinberg as a person with significant control on 26 February 2019
26 Feb 2019 AP01 Appointment of Mr Nicholas David Feinberg as a director on 26 February 2019
26 Feb 2019 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 21 Clanricarde Gardens Flat 2 London Kensington and Chelsea W2 4JL on 26 February 2019
26 Feb 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 26 February 2019
14 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
14 Feb 2019 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 11 February 2019
14 Feb 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 11 February 2019
14 Feb 2019 AP01 Appointment of Mr Bryan Thornton as a director on 11 February 2019
11 Feb 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2019
16 Jan 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 16 January 2019
16 Jan 2019 TM01 Termination of appointment of Peter Valaitis as a director on 16 January 2019