PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, October 2023
|
accounts |
Free Download
(75 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, October 2023
|
accounts |
Free Download
(32 pages)
|
CERTNM |
Company name changed grp mga holdco LIMITEDcertificate issued on 11/09/23
filed on: 11th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(40 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 26th, January 2023
|
accounts |
Free Download
(72 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 3rd, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On December 31, 2022 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE.
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On December 31, 2022 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 31st, August 2022
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 11th, January 2022
|
accounts |
Free Download
(71 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2021
filed on: 11th, January 2022
|
accounts |
Free Download
(38 pages)
|
AD01 |
Registered office address changed from 2nd Floor 50 Fenchurch Street London England EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on May 1, 2021
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 10th, April 2021
|
accounts |
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2020
filed on: 10th, April 2021
|
accounts |
Free Download
(39 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2020
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 19th, October 2020
|
resolution |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: June 12, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 12, 2020
filed on: 19th, June 2020
|
officers |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 7th, January 2020
|
accounts |
Free Download
(72 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 7th, January 2020
|
accounts |
Free Download
(36 pages)
|
CH03 |
On December 6, 2019 secretary's details were changed
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2019
|
resolution |
Free Download
(22 pages)
|
AD02 |
Location of register of charges has been changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS at an unknown date
filed on: 4th, June 2019
|
address |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 23rd, December 2018
|
accounts |
Free Download
(63 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 23rd, December 2018
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 10th, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 10th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 2nd, January 2018
|
accounts |
Free Download
(20 pages)
|
CH01 |
On July 28, 2017 director's details were changed
filed on: 1st, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 4, 2017 new director was appointed.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 27th, October 2016
|
resolution |
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 27th, October 2016
|
incorporation |
Free Download
(28 pages)
|
AP01 |
On April 26, 2016 new director was appointed.
filed on: 14th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on April 27, 2016
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On February 15, 2016 new director was appointed.
filed on: 18th, February 2016
|
officers |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 22nd, January 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pimco 2939 LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
|
change of name |
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE at an unknown date
filed on: 7th, December 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 4, 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 3rd, December 2015
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return made up to September 27, 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(5 pages)
|
AP03 |
On February 1, 2015 - new secretary appointed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
On February 1, 2015 - new secretary appointed
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 23rd, December 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to September 27, 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 23, 2014: 1173001.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT.
filed on: 19th, September 2014
|
address |
Free Download
(1 page)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(3 pages)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 8, 2014 director's details were changed
filed on: 21st, August 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on July 25, 2014
filed on: 25th, July 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from September 30, 2014 to March 31, 2014
filed on: 11th, December 2013
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on October 31, 2013: 1173001.00 GBP
filed on: 18th, November 2013
|
capital |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2013
|
incorporation |
Free Download
(32 pages)
|