PSC02 |
Notification of a person with significant control Monday 19th June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 19th June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 24th December 2020
filed on: 24th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC09 |
Withdrawal of a person with significant control statement Monday 14th December 2020
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st May 2020 to Tuesday 31st March 2020
filed on: 18th, September 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st September 2020
filed on: 4th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 31st March 2020.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd January 2020
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th December 2019.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Albemarle Street Albemarle Street London W1S 4GA. Change occurred on Monday 2nd December 2019. Company's previous address: 4 Albemarle Street London W1S 4HQ England.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd July 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Albemarle Street London W1S 4HQ. Change occurred on Monday 13th May 2019. Company's previous address: Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET.
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st April 2019.
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st January 2019
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 21st February 2018.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 21st February 2018
filed on: 21st, February 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th April 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed pacific green technologies LIMITEDcertificate issued on 05/01/16
filed on: 5th, January 2016
| change of name
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 5th April 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th April 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 14th July 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th December 2013
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th December 2013.
filed on: 24th, December 2013
| officers
|
Free Download
(3 pages)
|
CH01 |
On Saturday 1st September 2012 director's details were changed
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Sunday 31st March 2013 (was Friday 31st May 2013).
filed on: 18th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th April 2013
filed on: 6th, June 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
is the capital in company's statement on Thursday 6th June 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 18th September 2012 from 2 - 6 Cannon Street London EC4M 6YH England
filed on: 18th, September 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th April 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2012
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 30th, April 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2011
| incorporation
|
Free Download
(33 pages)
|