Download leads from Nexok and grow your business. Find out more

PGM Motion Limited

Documents

Total Documents80
Total Pages259

Filing History

11 May 2023Confirmation statement made on 26 March 2023 with no updates
28 April 2023Micro company accounts made up to 31 July 2022
2 May 2022Confirmation statement made on 26 March 2022 with no updates
25 April 2022Micro company accounts made up to 31 July 2021
26 May 2021Confirmation statement made on 26 March 2021 with no updates
30 April 2021Micro company accounts made up to 31 July 2020
6 April 2020Micro company accounts made up to 31 July 2019
6 April 2020Cessation of Mehdi Sabetghadam Moghadam as a person with significant control on 1 April 2020
6 April 2020Termination of appointment of Mehdi Sabetghadam Moghadam as a secretary on 1 April 2020
1 April 2020Confirmation statement made on 26 March 2020 with no updates
18 April 2019Micro company accounts made up to 31 July 2018
8 April 2019Confirmation statement made on 26 March 2019 with updates
26 April 2018Micro company accounts made up to 31 July 2017
28 March 2018Confirmation statement made on 26 March 2018 with no updates
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 March 2017Confirmation statement made on 26 March 2017 with updates
27 March 2017Confirmation statement made on 26 March 2017 with updates
30 April 2016Total exemption small company accounts made up to 31 July 2015
30 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
6 August 2015Appointment of Miss Anne Pauline Ford as a director on 26 March 2015
6 August 2015Appointment of Miss Anne Pauline Ford as a director on 26 March 2015
1 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
1 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
1 May 2015Termination of appointment of Joachim Ochsner as a director on 31 December 2014
1 May 2015Termination of appointment of Joachim Ochsner as a director on 31 December 2014
28 April 2015Total exemption small company accounts made up to 31 July 2014
28 April 2015Total exemption small company accounts made up to 31 July 2014
7 May 2014Accounts for a dormant company made up to 31 July 2013
7 May 2014Accounts for a dormant company made up to 31 July 2013
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
28 April 2014Secretary's details changed for Mr Mehdi Sabetghadam Moghadam on 1 April 2013
28 April 2014Secretary's details changed for Mr Mehdi Sabetghadam Moghadam on 1 April 2013
28 April 2014Secretary's details changed for Mr Mehdi Sabetghadam Moghadam on 1 April 2013
28 April 2014Registered office address changed from Clifford House 38-44 Binley Road Coventry Warwickshire CV3 1JA United Kingdom on 28 April 2014
28 April 2014Registered office address changed from Clifford House 38-44 Binley Road Coventry Warwickshire CV3 1JA United Kingdom on 28 April 2014
1 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
1 May 2013Annual return made up to 26 March 2013 with a full list of shareholders
30 April 2013Total exemption small company accounts made up to 31 July 2012
30 April 2013Total exemption small company accounts made up to 31 July 2012
15 June 2012Registered office address changed from 33-35 Coton Road Nuneaton Warwickshire CV11 5TP United Kingdom on 15 June 2012
15 June 2012Registered office address changed from 33-35 Coton Road Nuneaton Warwickshire CV11 5TP United Kingdom on 15 June 2012
1 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
1 June 2012Annual return made up to 26 March 2012 with a full list of shareholders
30 May 2012Total exemption small company accounts made up to 31 July 2011
30 May 2012Total exemption small company accounts made up to 31 July 2011
7 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011
7 November 2011Previous accounting period extended from 31 March 2011 to 31 July 2011
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
21 April 2011Director's details changed for Mr Joachim Oechsner on 26 March 2011
21 April 2011Director's details changed for Mr Joachim Oechsner on 26 March 2011
6 January 2011Total exemption small company accounts made up to 31 March 2010
6 January 2011Total exemption small company accounts made up to 31 March 2010
3 November 2010Registered office address changed from Unit C3 Sketchley Meadows Industrial Estate Hinckley LE10 3EN England on 3 November 2010
3 November 2010Registered office address changed from Unit C3 Sketchley Meadows Industrial Estate Hinckley LE10 3EN England on 3 November 2010
3 November 2010Registered office address changed from Unit C3 Sketchley Meadows Industrial Estate Hinckley LE10 3EN England on 3 November 2010
1 July 2010Director's details changed for Joachim Ochsner on 26 March 2010
1 July 2010Annual return made up to 26 March 2010 with a full list of shareholders
1 July 2010Annual return made up to 26 March 2010 with a full list of shareholders
1 July 2010Director's details changed for Joachim Ochsner on 26 March 2010
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
26 March 2009Return made up to 26/03/09; full list of members
26 March 2009Return made up to 26/03/09; full list of members
22 April 2008Secretary appointed mehdi sabetghadam moghadam
22 April 2008Secretary appointed mehdi sabetghadam moghadam
22 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\
22 April 2008Ad 27/03/08\gbp si 99@1=99\gbp ic 1/100\
15 April 2008Director appointed joachim ochsner
15 April 2008Director appointed joachim ochsner
10 April 2008Appointment terminated secretary central secretaries LIMITED
10 April 2008Appointment terminated director central directors LIMITED
10 April 2008Appointment terminated secretary central secretaries LIMITED
10 April 2008Appointment terminated director central directors LIMITED
27 March 2008Incorporation
27 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing