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)
21 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2018 MR04 Satisfaction of charge 1 in full
08 May 2018 AD01 Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 3 Grosvenor Gardens London SW1W 0BD on 8 May 2018
08 May 2018 AP01 Appointment of Mark Owens as a director on 30 April 2018
04 May 2018 PSC05 Change of details for Cmgrp Holdings Limited as a person with significant control on 30 April 2018
04 May 2018 PSC02 Notification of Cmgrp Holdings Limited as a person with significant control on 30 April 2018
04 May 2018 PSC07 Cessation of Independent Talent Investments Limited as a person with significant control on 30 April 2018
04 May 2018 AP01 Appointment of Matthew Pitcher as a director on 30 April 2018
04 May 2018 AP01 Appointment of Emma Gregson as a director on 30 April 2018
04 May 2018 AP01 Appointment of Mr Jeff Sean Ehrenkranz as a director on 30 April 2018
04 May 2018 AP01 Appointment of Mr Simon James Bent as a director on 30 April 2018
04 May 2018 AP03 Appointment of Louise Bean as a secretary on 30 April 2018
04 May 2018 TM01 Termination of appointment of Lyndsey Ann Posner as a director on 30 April 2018
04 May 2018 TM01 Termination of appointment of Barrie Duncan Heath as a director on 30 April 2018
04 May 2018 TM01 Termination of appointment of Jens Birger Grede as a director on 30 April 2018
04 May 2018 TM01 Termination of appointment of Matthew David Clark as a director on 30 April 2018
04 May 2018 TM02 Termination of appointment of Lyndsey Ann Posner as a secretary on 30 April 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 235.296
23 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
15 Nov 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
28 Jun 2016 CH03 Secretary's details changed for Ms Lyndsey Ann Posner on 30 May 2016