Date | Description |
2025-04-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2025-04-29 |
update statutory_documents ADOPT ARTICLES 31/03/2025 |
2025-04-29 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2025-04-29 |
update statutory_documents 31/03/25 STATEMENT OF CAPITAL GBP 180 |
2025-04-11 |
update statutory_documents CESSATION OF DARREN JOHN BROWN AS A PSC |
2025-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARREN BROWN |
2025-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/25, NO UPDATES |
2025-02-14 |
update statutory_documents 31/12/24 TOTAL EXEMPTION FULL |
2024-11-15 |
update statutory_documents DIRECTOR APPOINTED MR ANDRE FILIPE CARNEIRO |
2024-07-26 |
delete managingdirector Simon Robinson |
2024-07-26 |
delete otherexecutives Darren Brown |
2024-07-26 |
insert general_emails he..@pfgbltd.com |
2024-07-26 |
delete index_pages_linkeddomain youtu.be |
2024-07-26 |
delete index_pages_linkeddomain youtube.com |
2024-07-26 |
delete person Gary Smith |
2024-07-26 |
insert email he..@pfgbltd.com |
2024-07-26 |
insert person Henry Pirie |
2024-07-26 |
update person_description Darren Brown => Darren Brown |
2024-07-26 |
update person_description Simon Robinson => Simon Robinson |
2024-07-26 |
update person_title Darren Brown: Director => null |
2024-07-26 |
update person_title Simon Robinson: Managing Director => Meet Our CEO |
2024-05-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN BROWN |
2024-05-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 23/01/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-12-31 |
2024-04-07 |
update accounts_next_due_date 2024-09-30 => 2025-09-30 |
2024-04-07 |
update num_mort_charges 1 => 2 |
2024-04-07 |
update num_mort_satisfied 0 => 1 |
2024-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES |
2024-03-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052245670002 |
2024-02-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-02-27 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-02-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-02-02 |
update statutory_documents ADOPT ARTICLES 23/01/2024 |
2024-02-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2024-01-24 |
update statutory_documents DIRECTOR APPOINTED MR HENRY CILLO PAOLO DAVID PIRIE |
2024-01-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 23/01/2024 |
2024-01-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 23/01/2024 |
2024-01-24 |
update statutory_documents CESSATION OF DARREN JOHN BROWN AS A PSC |
2024-01-24 |
update statutory_documents 23/01/24 STATEMENT OF CAPITAL GBP 242 |
2023-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES |
2023-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BROWN / 11/07/2023 |
2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-06-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 16/02/2023 |
2023-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TERESA ROBINSON / 16/02/2023 |
2023-06-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN BROWN / 16/02/2023 |
2023-05-10 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2022-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/08/22, NO UPDATES |
2022-04-27 |
delete vpsales Kevin Sizer |
2022-04-27 |
delete person Kevin Sizer |
2022-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-03-02 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2021-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES |
2021-07-02 |
insert index_pages_linkeddomain youtube.com |
2021-05-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-05-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-04-09 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-12-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-12-01 |
update statutory_documents 14/10/20 STATEMENT OF CAPITAL GBP 86 |
2020-11-09 |
update statutory_documents SECOND FILING OF PSC07 FOR FRANCO PASTORELLO |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-20 |
update statutory_documents CESSATION OF FRANCO PASTORELLO AS A PSC |
2020-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARA PASTORELLO |
2020-10-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROMAN VISNOVSKY |
2020-09-29 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-11 |
delete career_pages_linkeddomain juicecreative.co.uk |
2020-06-11 |
delete casestudy_pages_linkeddomain juicecreative.co.uk |
2020-06-11 |
delete contact_pages_linkeddomain juicecreative.co.uk |
2020-06-11 |
delete index_pages_linkeddomain juicecreative.co.uk |
2020-06-11 |
delete management_pages_linkeddomain juicecreative.co.uk |
2020-06-11 |
delete product_pages_linkeddomain juicecreative.co.uk |
2020-06-11 |
delete terms_pages_linkeddomain juicecreative.co.uk |
2020-06-11 |
insert career_pages_linkeddomain librisdigital.com |
2020-06-11 |
insert casestudy_pages_linkeddomain librisdigital.com |
2020-06-11 |
insert contact_pages_linkeddomain librisdigital.com |
2020-06-11 |
insert index_pages_linkeddomain librisdigital.com |
2020-06-11 |
insert management_pages_linkeddomain librisdigital.com |
2020-06-11 |
insert product_pages_linkeddomain librisdigital.com |
2020-06-11 |
insert terms_pages_linkeddomain librisdigital.com |
2019-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
2019-07-01 |
update statutory_documents DIRECTOR APPOINTED MRS CLARA PASTORELLO |
2019-04-30 |
delete product_pages_linkeddomain pastorfrigor.it |
2019-04-30 |
insert address Unit I Marks Hall Lane
Marks Halls Lane
White Roding
Essex CM6 1RT |
2019-04-30 |
insert index_pages_linkeddomain youtu.be |
2019-04-30 |
insert terms_pages_linkeddomain eugdpr.org |
2019-04-30 |
insert terms_pages_linkeddomain list-manage.com |
2019-04-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVIDE MONTINA |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-29 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
2018-09-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCO PASTORELLO |
2018-09-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN BROWN |
2018-05-10 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-10 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-03 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-09-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-05-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-04-13 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
2016-09-07 |
delete address UNIT 1 HENHAM LODGE FARM HENHAM BISHOP'S STORTFORD HERTFORDSHIRE CM22 6BG |
2016-09-07 |
insert address UNIT I MARKS HALL FARM MARKS HALL LANE WHITE RODING DUNMOW ESSEX ENGLAND CM6 1RT |
2016-09-07 |
update reg_address_care_of DELTA REFRIGERATION SERVICES LTD => null |
2016-09-07 |
update registered_address |
2016-08-21 |
update statutory_documents DIRECTOR APPOINTED MR ROMAN VISNOVSKY |
2016-08-19 |
update statutory_documents DIRECTOR APPOINTED MR DAVIDE MONTINA |
2016-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2016 FROM
C/O DELTA REFRIGERATION SERVICES LTD
UNIT 1 HENHAM LODGE FARM
HENHAM
BISHOP'S STORTFORD
HERTFORDSHIRE
CM22 6BG |
2016-08-18 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE TERESA ROBINSON |
2016-08-07 |
insert company_previous_name DELTA REFRIGERATION SERVICES LIMITED |
2016-08-07 |
update name DELTA REFRIGERATION SERVICES LIMITED => PASTORFRIGOR GB LIMITED |
2016-07-26 |
update statutory_documents COMPANY NAME CHANGED DELTA REFRIGERATION SERVICES LIMITED
CERTIFICATE ISSUED ON 26/07/16 |
2016-03-09 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-09 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-16 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-07 |
update returns_last_madeup_date 2014-09-07 => 2015-09-07 |
2015-11-07 |
update returns_next_due_date 2015-10-05 => 2016-10-05 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-05 |
update statutory_documents 07/09/15 FULL LIST |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address UNIT 1 HENHAM LODGE FARM HENHAM BISHOP'S STORTFORD HERTFORDSHIRE UNITED KINGDOM CM22 6BG |
2014-11-07 |
insert address UNIT 1 HENHAM LODGE FARM HENHAM BISHOP'S STORTFORD HERTFORDSHIRE CM22 6BG |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-09-07 => 2014-09-07 |
2014-11-07 |
update returns_next_due_date 2014-10-05 => 2015-10-05 |
2014-10-01 |
update statutory_documents 07/09/14 FULL LIST |
2014-06-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-06-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-05-07 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update returns_last_madeup_date 2012-09-07 => 2013-09-07 |
2013-11-07 |
update returns_next_due_date 2013-10-05 => 2014-10-05 |
2013-10-01 |
update statutory_documents 07/09/13 FULL LIST |
2013-09-30 |
update statutory_documents SECRETARY APPOINTED MRS JULIE TERESA ROBINSON |
2013-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON |
2013-09-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SYLVIE ROBINSON |
2013-09-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SYLVIE ROBINSON |
2013-09-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-09-19 |
update statutory_documents 19/09/13 STATEMENT OF CAPITAL GBP 228 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-22 |
delete sic_code 5190 - Other wholesale |
2013-06-22 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2013-06-22 |
update returns_last_madeup_date 2011-09-07 => 2012-09-07 |
2013-06-22 |
update returns_next_due_date 2012-10-05 => 2013-10-05 |
2013-02-05 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROBINSON / 07/01/2013 |
2012-09-17 |
update statutory_documents 07/09/12 FULL LIST |
2012-02-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-09-12 |
update statutory_documents 07/09/11 FULL LIST |
2011-05-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-09-13 |
update statutory_documents 07/09/10 FULL LIST |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS ROBINSON / 07/09/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN BROWN / 07/09/2010 |
2010-09-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES ROBINSON / 07/09/2010 |
2010-03-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-27 |
update statutory_documents 07/09/09 FULL LIST |
2009-11-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SYLVIE ROBINSON / 25/11/2009 |
2009-11-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2009 FROM
10A THE MOOR
MELBOURN
ROYSTON
HERTFORDSHIRE
SG8 6ED |
2009-05-09 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARREN BROWN / 08/09/2008 |
2008-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBINSON / 08/09/2008 |
2008-09-08 |
update statutory_documents RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS |
2008-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 |
2007-09-10 |
update statutory_documents RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS |
2007-02-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-09-12 |
update statutory_documents RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-04 |
update statutory_documents RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS |
2004-11-12 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-11-12 |
update statutory_documents SECRETARY RESIGNED |
2004-10-07 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05 |
2004-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/04 FROM:
26 PARSONAGE LANE
BISHOPS STORTFORD
HERTFORDSHIRE CM23 5BG |
2004-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-09-17 |
update statutory_documents £ NC 1000/10000
07/09/04 |
2004-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/04 FROM:
THE STUDIO, ST NICHOLAS CLOSE
ELSTREE
HERTS.
WD6 3EW |
2004-09-17 |
update statutory_documents DIRECTOR RESIGNED |
2004-09-17 |
update statutory_documents SECRETARY RESIGNED |
2004-09-17 |
update statutory_documents NC INC ALREADY ADJUSTED 07/09/04 |
2004-09-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |