- Company Overview for PC BIDCO LIMITED (15351879)
- Filing history for PC BIDCO LIMITED (15351879)
- People for PC BIDCO LIMITED (15351879)
- More for PC BIDCO LIMITED (15351879)
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
|
|
09 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|