Advanced company searchLink opens in new window

PGI - PROTECTION GROUP INTERNATIONAL LTD.

Company number 07967865

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)
07 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
05 Mar 2024 TM01 Termination of appointment of Lisa Jane Cranston as a director on 5 March 2024
23 Jan 2024 MR04 Satisfaction of charge 1 in full
17 Apr 2023 AA Group of companies' accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with updates
19 Nov 2022 TM01 Termination of appointment of Barry Martin Roche as a director on 14 November 2022
20 May 2022 AA Group of companies' accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
19 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 7,080,000.00
14 Jan 2022 PSC04 Change of details for Dr Mohamed Ali Mohamed Al Barwani as a person with significant control on 31 December 2021
18 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
01 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
10 Jun 2020 AD01 Registered office address changed from Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ England to 13-14 Angel Gate London EC1V 2PT on 10 June 2020
27 May 2020 AP01 Appointment of Mr Said Saleh Saud Al Jabri as a director on 1 May 2020
19 May 2020 AP01 Appointment of Miss Lisa Jane Cranston as a director on 1 May 2020
19 May 2020 AP01 Appointment of Mr Brian Richard Lord as a director on 1 May 2020
19 May 2020 TM01 Termination of appointment of Neville Robert Storey as a director on 30 April 2020
19 May 2020 TM01 Termination of appointment of Mohamed Ali Mohamed Al Barwani as a director on 30 April 2020
19 May 2020 PSC07 Cessation of Barry Martin Roche as a person with significant control on 30 April 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
05 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
02 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
31 Oct 2018 AD01 Registered office address changed from Cascades 1 1190 Park Avenue, Aztec West Almondsbury Bristol BS32 4FP England to Unit 13/14, Swallow Court Sampford Peverell Tiverton EX16 7EJ on 31 October 2018