- Company Overview for PCML HOLDINGS LIMITED (09475815)
- Filing history for PCML HOLDINGS LIMITED (09475815)
- People for PCML HOLDINGS LIMITED (09475815)
- Charges for PCML HOLDINGS LIMITED (09475815)
- More for PCML HOLDINGS LIMITED (09475815)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
02 Nov 2022 | TM01 | Termination of appointment of Nadine Sarah Bishop as a director on 31 October 2022 | |
16 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
06 May 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
22 Dec 2021 | AP01 | Appointment of Mr Duncan Stanford Cooper as a director on 21 December 2021 | |
08 Jul 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
01 Jun 2021 | MR01 | Registration of charge 094758150002, created on 27 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Pcml Group Units 1-15 Longhill Road Fenland Business Centre March PE15 0BL on 6 May 2021 | |
05 May 2021 | PSC02 | Notification of Astraea Bidco Limited as a person with significant control on 13 January 2021 | |
05 May 2021 | TM01 | Termination of appointment of Michalis P. Stavrinides as a director on 13 January 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Gavin Alan Goates as a director on 13 January 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Rodrigo Alejandro Cruz as a director on 13 January 2021 | |
15 Mar 2021 | PSC07 | Cessation of Rodrigo Alejandro Cruz as a person with significant control on 13 January 2021 | |
15 Mar 2021 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 13 January 2021 | |
28 Jan 2021 | MR01 | Registration of charge 094758150001, created on 13 January 2021 | |
12 Jun 2020 | AA | Group of companies' accounts made up to 30 September 2019 | |
07 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
25 Jun 2019 | AA | Group of companies' accounts made up to 30 September 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
12 Oct 2018 | TM01 | Termination of appointment of Leonard Patrick Kiely as a director on 1 September 2018 |