Advanced company searchLink opens in new window

PRIVALGO MARKETS LIMITED

Company number 11219560

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)
19 Jun 2024 AA Full accounts made up to 31 December 2023
21 Mar 2024 AD01 Registered office address changed from 25 Eastcheap London EC3M 1DE England to 5th & 6th Floor, 16 Eastcheap London EC3M 1BD on 21 March 2024
21 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
12 Mar 2024 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 600,000.00
13 Dec 2023 AP01 Appointment of Mr Matthew Clarke as a director on 12 December 2023
13 Dec 2023 AP01 Appointment of Mr Daniel John Biggs as a director on 12 December 2023
12 Dec 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 25 Eastcheap London EC3M 1DE on 12 December 2023
12 Dec 2023 TM01 Termination of appointment of Christopher Thomas Cummins as a director on 15 November 2023
04 Sep 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 CH01 Director's details changed for Mr Zubeir Bham on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Mr Zubeir Bham on 8 March 2023
06 Mar 2023 CS01 Confirmation statement made on 21 February 2023 with updates
23 Jan 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
24 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
30 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
12 May 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 4.45
29 Apr 2021 AP01 Appointment of Mr Christopher Thomas Cummins as a director on 9 April 2021
29 Apr 2021 AP01 Appointment of Dawn Knaggs as a director on 9 April 2021
29 Apr 2021 AP01 Appointment of Mr Zubeir Bham as a director on 9 April 2021
29 Apr 2021 AP01 Appointment of Mr Richard Chunn as a director on 9 April 2021
29 Apr 2021 TM01 Termination of appointment of Stewart Blake as a director on 9 April 2021
19 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
08 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 January 2021