Advanced company searchLink opens in new window

PC BIDCO LIMITED

Company number 15351879

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)
18 Feb 2025 CH01 Director's details changed for Mr Duncan Louis James Mckillop on 12 February 2025
13 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
22 May 2024 AA01 Current accounting period extended from 31 December 2024 to 31 March 2025
21 May 2024 AD01 Registered office address changed from , Collingham House 6-12 Gladstone Road, Wimbledon, London, SW19 1QT, United Kingdom to 1 Bath Quays 1 Foundry Lane Bath BA2 3GZ on 21 May 2024
15 Apr 2024 SH03 Purchase of own shares.
12 Apr 2024 SH06 Cancellation of shares. Statement of capital on 28 March 2024
  • GBP 81,831.85
09 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2024 MA Memorandum and Articles of Association
08 Apr 2024 AP03 Appointment of Miss Sarah Jane Chatt as a secretary on 8 April 2024
08 Apr 2024 AP01 Appointment of Mr James Scott Grant as a director on 28 March 2024
08 Apr 2024 AP01 Appointment of Mr Matthew Charles William Lamb as a director on 28 March 2024
08 Apr 2024 AP01 Appointment of Mr Duncan Louis James Mckillop as a director on 28 March 2024
08 Apr 2024 AP01 Appointment of Mr Ian Timothy Fowler as a director on 28 March 2024
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 81,832.85
19 Jan 2024 PSC08 Notification of a person with significant control statement
19 Jan 2024 PSC07 Cessation of Per-Olof Ragnar Söderberg as a person with significant control on 14 December 2023
14 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-14
  • GBP 1