MOORE STEPHENS PCS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/08/2428 August 2024 Change of details for Mr Richard Hobart John De Courcy Moore as a person with significant control on 2023-11-06

View Document

27/08/2427 August 2024 Director's details changed for Mr Andrew James Gallagher on 2023-11-06

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

27/08/2427 August 2024 Director's details changed for Ms Patricia Karin Angela Osborne on 2023-11-06

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Change of details for Mr Richard Hobart John De Courcy Moore as a person with significant control on 2023-09-01

View Document

26/02/2426 February 2024 Director's details changed for Mr Andrew James Gallagher on 2023-09-01

View Document

26/02/2426 February 2024 Director's details changed for Ms Patricia Karin Angela Osborne on 2023-09-01

View Document

06/11/236 November 2023 Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to 42 Berkeley Square London W1J 5AW on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Michael Francis Cox as a director on 2023-10-25

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-10 with updates

View Document

02/09/232 September 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-09-02

View Document

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

20/10/2120 October 2021 Notification of Richard Hobart John De Courcy Moore as a person with significant control on 2021-10-06

View Document

19/10/2119 October 2021 Cessation of Moore Stephens Bermuda Lp as a person with significant control on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA KARIN ANGELA OSBORNE

View Document

20/07/2020 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES GALLAGHER

View Document

20/07/2020 July 2020 CESSATION OF MOORE STEPHENS BERMUDA LP AS A PSC

View Document

19/07/2019 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company