Advanced company searchLink opens in new window

PRAGMA HOLDINGS LTD

Company number 13343817

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 Feb 2024 AA Accounts for a dormant company made up to 30 April 2023
01 Jun 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 17 May 2023
01 Jun 2023 TM01 Termination of appointment of a director
01 Jun 2023 CERTNM Company name changed blue gold services LIMITED\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
31 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
31 May 2023 PSC01 Notification of Jurie Vanrensburg as a person with significant control on 17 May 2023
31 May 2023 TM01 Termination of appointment of Nuala Thornton as a director on 31 May 2023
31 May 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 31 May 2023
31 May 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 71 to 75 Shelton Street London WC2H 9JQ on 31 May 2023
31 May 2023 AP01 Appointment of Mr Jurie Vanrensburg as a director on 17 May 2023
31 May 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 May 2023
11 May 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 10 May 2023
11 May 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 10 May 2023
11 May 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 10 May 2023
11 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
10 May 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 10 May 2023
10 May 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 April 2023
10 May 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 19 April 2023
22 Mar 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 March 2023
05 May 2022 AA Accounts for a dormant company made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
19 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-19
  • GBP 1