- Company Overview for PCNX LIMITED (08771685)
- Filing history for PCNX LIMITED (08771685)
- People for PCNX LIMITED (08771685)
- More for PCNX LIMITED (08771685)
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) |
---|---|---|---|
13 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 12 November 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
14 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2020 | CS01 | Confirmation statement made on 12 November 2020 with updates | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with updates | |
17 Jul 2018 | PSC01 | Notification of John Cooper as a person with significant control on 22 June 2018 | |
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 22 June 2018
|
|
17 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
09 May 2018 | AD01 | Registered office address changed from Stirling House Denny End Road Waterbeach Cambridge CB25 9PB to 23a Dawkins Road Poole Dorset BH15 4JY on 9 May 2018 | |
08 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Mr David Manston on 31 March 2017 | |
03 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 3 March 2017
|