- Company Overview for PREGISTRY HOLDINGS LIMITED (14650981)
- Filing history for PREGISTRY HOLDINGS LIMITED (14650981)
- People for PREGISTRY HOLDINGS LIMITED (14650981)
- Charges for PREGISTRY HOLDINGS LIMITED (14650981)
- More for PREGISTRY HOLDINGS LIMITED (14650981)
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) |
---|---|---|---|
18 Apr 2024 | TM01 | Termination of appointment of Raymond Heit Hill as a director on 31 March 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of David John Norman as a director on 18 April 2024 | |
16 Apr 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 | |
18 Mar 2024 | AP01 | Appointment of Mr David John Norman as a director on 1 March 2024 | |
15 Mar 2024 | AP04 | Appointment of Ogier Global (Uk) Limited as a secretary on 1 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Anthony Hugh Smith as a director on 4 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Syed Waqas Ahmed as a director on 1 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Euan Daney Ross Cameron as a director on 1 March 2024 | |
14 Mar 2024 | TM02 | Termination of appointment of Nikki Shah as a secretary on 5 March 2024 | |
14 Mar 2024 | TM02 | Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 1 March 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
21 Feb 2024 | TM01 | Termination of appointment of Jessica Lovell Eisenhaure as a director on 30 January 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Kenneth John Lambe as a director on 5 January 2024 | |
06 Oct 2023 | AD01 | Registered office address changed from 19th Floor - Ogier Suite 100 Bishopsgate London London EC3A 7LA England to Ogier Suite 19th Floor 100 Bishopsgate London EC2N 4AG on 6 October 2023 | |
05 Oct 2023 | AP03 | Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 5 October 2023 | |
29 Aug 2023 | AP03 | Appointment of Mr Nikki Shah as a secretary on 29 August 2023 | |
16 Aug 2023 | MR04 | Satisfaction of charge 146509810003 in full | |
16 Aug 2023 | MR04 | Satisfaction of charge 146509810002 in full | |
15 Aug 2023 | MR04 | Satisfaction of charge 146509810001 in full | |
04 Aug 2023 | PSC05 | Change of details for Corrona Uk Limited (11859979) as a person with significant control on 20 June 2023 | |
04 Aug 2023 | AD01 | Registered office address changed from 19th Floor 100 Bishopsgate London EC3A 7LA United Kingdom to 19th Floor - Ogier Suite 100 Bishopsgate London London EC3A 7LA on 4 August 2023 | |
09 Mar 2023 | MR01 | Registration of charge 146509810001, created on 3 March 2023 | |
09 Mar 2023 | MR01 | Registration of charge 146509810002, created on 3 March 2023 | |
09 Mar 2023 | MR01 | Registration of charge 146509810003, created on 3 March 2023 | |
28 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 15 February 2023
|