Advanced company searchLink opens in new window

PNC GLOBAL LOGISTICS LIMITED

Company number 07677779

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)
12 Jan 2021 AA Accounts for a small company made up to 30 December 2019
01 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 30 December 2018
01 Aug 2019 AD01 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 August 2019
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
24 Sep 2018 AA Accounts for a small company made up to 30 December 2017
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
05 Oct 2017 AA Group of companies' accounts made up to 30 December 2016
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
09 Mar 2017 AUD Auditor's resignation
09 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That as shareholders of the company we approve the terms of and the transactions contemplated by the following documents to which the company is a party which are in the best interest of the company: an accession deed (the facilities agreement); supplemental deed to the transaction security document; any other document designated as a "finance document"; the directors of the company are autorised to do, or authorise anyone to do. Exercise and deliver finance documents; and execute any other document. 20/01/2017
09 Feb 2017 SH08 Change of share class name or designation
26 Jan 2017 MR04 Satisfaction of charge 1 in full
26 Jan 2017 MR01 Registration of charge 076777790002, created on 20 January 2017
23 Jan 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 December 2016
23 Jan 2017 AD01 Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Paulo Antonio Solari as a director on 18 January 2017
23 Jan 2017 TM01 Termination of appointment of Geoffrey Osgood as a director on 18 January 2017
23 Jan 2017 TM02 Termination of appointment of Geoffrey Osgood as a secretary on 18 January 2017
23 Jan 2017 AP01 Appointment of Mr Kevin Andrew Johnson as a director on 18 January 2017
23 Jan 2017 AP01 Appointment of Mr Benjamin Ka Ping Chaing as a director on 18 January 2017
14 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
12 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100