Advanced company searchLink opens in new window

PCF CREDIT LIMITED

Company number 01775045

Filter by category

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)
05 Jul 2018 AA Full accounts made up to 30 September 2017
13 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
25 Jul 2017 MR01 Registration of charge 017750450024, created on 24 July 2017
09 May 2017 AA Full accounts made up to 30 September 2016
06 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
16 May 2016 MR01 Registration of charge 017750450023, created on 6 May 2016
16 May 2016 MR01 Registration of charge 017750450022, created on 6 May 2016
31 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
11 Mar 2016 MR04 Satisfaction of charge 19 in full
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 150,000
06 Oct 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AP01 Appointment of David Richard Bull as a director on 3 August 2015
12 Aug 2015 TM01 Termination of appointment of Zane Robert Kerse as a director on 31 July 2015
16 Jul 2015 CERTNM Company name changed the asset management corporation LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
01 Jul 2015 CONNOT Change of name notice
08 Apr 2015 MR01 Registration of charge 017750450021, created on 2 April 2015
18 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 150,000
18 Dec 2014 AA Full accounts made up to 31 March 2014
05 Nov 2014 AD01 Registered office address changed from Brandon House 180 Borough High Street London SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 5 November 2014
28 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150,000
23 Dec 2013 AA Full accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr Robert John Murray on 31 May 2012
11 Feb 2013 CH01 Director's details changed for Mr Scott David Maybury on 31 May 2012
11 Feb 2013 CH03 Secretary's details changed for Mr Robert John Murray on 31 May 2012