Advanced company searchLink opens in new window

PMCB LTD

Company number 12845950

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)
05 Dec 2024 AA Accounts for a dormant company made up to 31 August 2023
05 Dec 2024 PSC07 Cessation of Karl Malin as a person with significant control on 5 December 2024
02 Apr 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
02 Apr 2024 AD01 Registered office address changed from 71 Towers Way Corfe Mullen Wimborne BH21 3UA England to 124 City Road London EC1V 2NX on 2 April 2024
15 Aug 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2023 DS01 Application to strike the company off the register
29 Jun 2023 TM01 Termination of appointment of Karl Malin as a director on 28 June 2023
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
07 Feb 2023 TM01 Termination of appointment of Vanessa Isabella Papilio as a director on 6 February 2023
28 Nov 2022 AA Micro company accounts made up to 31 August 2022
30 May 2022 AA Accounts for a dormant company made up to 31 August 2021
05 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
29 Mar 2022 AP01 Appointment of Mr Karl Malin as a director on 29 March 2022
29 Mar 2022 PSC01 Notification of Karl Malin as a person with significant control on 29 March 2022
10 Jan 2022 AD01 Registered office address changed from Suite 14, Hadfield House Gordon Street Stockport SK4 1RR England to 71 Towers Way Corfe Mullen Wimborne BH21 3UA on 10 January 2022
19 Sep 2021 AD01 Registered office address changed from 71 Towers Way Wimborne BH21 3UA United Kingdom to Suite 14, Hadfield House Gordon Street Stockport SK4 1RR on 19 September 2021
19 Sep 2021 PSC01 Notification of Philip Mark Campbell Buchanan as a person with significant control on 14 September 2021
19 Sep 2021 PSC07 Cessation of Vanessa Isabella Papilio as a person with significant control on 14 September 2021
19 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
19 Sep 2021 CH01 Director's details changed for Mrs Vanessa Eve on 17 September 2021
19 Sep 2021 PSC04 Change of details for Mrs Vanessa Eve as a person with significant control on 12 September 2021
19 Sep 2021 AP01 Appointment of Mr Philip Mark Campbell Buchanan as a director on 10 September 2021
31 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-31
  • GBP 1