Advanced company searchLink opens in new window

PCB GLOBAL LTD

Company number 12244057

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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Jun 2023 CERTNM Company name changed oracle global LTD\certificate issued on 28/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-20
11 May 2023 CH01 Director's details changed for Mr Nachum Yoel Weinberger on 1 May 2023
24 Apr 2023 CERTNM Company name changed farla global LTD\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-21
24 Apr 2023 AD01 Registered office address changed from Dominion House Dominion House 665 North Circular Road London NW2 7AX England to Dominion House 665 North Circular Road London NW2 7AX on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from 89 Bridge Lane , London Bridge Lane London NW11 0EE England to Dominion House Dominion House 665 North Circular Road London NW2 7AX on 24 April 2023
14 Apr 2023 AD01 Registered office address changed from Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP United Kingdom to 89 Bridge Lane , London Bridge Lane London NW11 0EE on 14 April 2023
31 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
23 Nov 2022 PSC07 Cessation of Farla Medical Int. Ltd as a person with significant control on 11 November 2022
23 Nov 2022 PSC04 Change of details for Mr Nachul Yoel Weinberger as a person with significant control on 11 November 2022
23 Nov 2022 PSC01 Notification of Nachul Yoel Weinberger as a person with significant control on 11 November 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
12 Aug 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 2 August 2022
08 Aug 2022 TM01 Termination of appointment of Samuel Zalcberg as a director on 2 August 2022
31 Jul 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 March 2022
02 Nov 2021 AA Unaudited abridged accounts made up to 31 October 2020
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
15 Jan 2020 TM01 Termination of appointment of Arieh Rothbard as a director on 15 January 2020