Advanced company searchLink opens in new window

PCM CAPITAL LIMITED

Company number 09411543

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)
08 May 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
15 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
21 Mar 2023 AD01 Registered office address changed from 25 Upper Brook Street London W1K 7QD England to C/O Meaby & Co Solicitors Llp 25 Upper Brook Street London W1K 7QD on 21 March 2023
23 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
23 Feb 2023 AD01 Registered office address changed from C/O Meaby & Co Solicitors Llp Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET to 25 Upper Brook Street London W1K 7QD on 23 February 2023
23 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
28 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 Jan 2022 PSC01 Notification of Sanjay Shah as a person with significant control on 6 April 2016
28 Jan 2022 PSC07 Cessation of Ampersand Capital Limited as a person with significant control on 6 April 2016
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 TM01 Termination of appointment of Ip Universal Limited as a director on 18 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Sanjay Shah on 10 August 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lower Ground Floor 3-11 Eyre Street Hill London EC1R 5ET on 22 April 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
29 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
13 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2017
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
14 Nov 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
11 Oct 2018 AD01 Registered office address changed from 3-4 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to 20-22 Wenlock Road London N1 7GU on 11 October 2018