- Company Overview for PCP GLOBAL LIMITED (NI642419)
- Filing history for PCP GLOBAL LIMITED (NI642419)
- People for PCP GLOBAL LIMITED (NI642419)
- More for PCP GLOBAL LIMITED (NI642419)
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) |
---|---|---|---|
28 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
18 Jan 2024 | CH01 | Director's details changed for Mr Michael Scott on 18 January 2024 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Michael Scott on 15 December 2023 | |
15 Dec 2023 | CH01 | Director's details changed for Mr Alun David Morgan on 15 December 2023 | |
06 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
22 Aug 2022 | PSC07 | Cessation of Gaas Investments Limited as a person with significant control on 21 August 2022 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
15 Jul 2020 | PSC02 | Notification of Gaas Investments Limited as a person with significant control on 1 July 2020 | |
15 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
14 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
18 Oct 2019 | AD01 | Registered office address changed from 11 Gransha Chase Dundonald Belfast BT16 2FE Northern Ireland to 6 Sharman House Old Windmill Road Crawfordsburn Bangor BT19 1XL on 18 October 2019 | |
03 Dec 2018 | PSC01 | Notification of Alun Morgan as a person with significant control on 1 December 2016 | |
03 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
29 Apr 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates |