Advanced company searchLink opens in new window

R&C PMK LIMITED

Company number 06102678

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)
24 May 2021 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on 24 May 2021
05 Feb 2021 PSC05 Change of details for Ipg Dxtra Group Holdings Limited as a person with significant control on 5 February 2021
14 Jan 2021 PSC05 Change of details for Cmgrp Holdings Limited as a person with significant control on 29 October 2020
27 Oct 2020 CH01 Director's details changed for Emma Shuldham on 27 October 2020
11 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
11 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
02 Oct 2020 PSC05 Change of details for Cmgrp Holdings Limited as a person with significant control on 2 October 2020
02 Oct 2020 PSC05 Change of details for Itb (Saturday) Limited as a person with significant control on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 2 October 2020
03 Jul 2020 AP01 Appointment of Simon Topping as a director on 2 July 2020
03 Jul 2020 TM01 Termination of appointment of Simon James Bent as a director on 2 July 2020
30 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
10 Jan 2020 AP01 Appointment of Cynthia Elaine Paul-Cody as a director on 10 January 2020
04 Dec 2019 TM01 Termination of appointment of Jeff Sean Ehrenkranz as a director on 27 September 2019
05 Nov 2019 CH01 Director's details changed for Emma Gregson on 25 May 2019
19 Sep 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
19 Sep 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
19 Sep 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
19 Sep 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
06 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
10 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 SH08 Change of share class name or designation
05 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates