P C P GRATINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of John Nielsen as a director on 2025-05-14

View Document

02/06/252 June 2025 Appointment of Mr Carsten Stubkjaer Mumm as a director on 2025-05-14

View Document

02/06/252 June 2025 Appointment of Ms Susanne Jensen as a director on 2025-05-14

View Document

02/06/252 June 2025 Termination of appointment of Peter Gordon Clarke as a secretary on 2025-05-14

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

01/08/241 August 2024 Director's details changed for Mr Peter Webster on 2024-07-29

View Document

01/08/241 August 2024 Secretary's details changed for Mr Peter Gordon Clarke on 2024-07-29

View Document

01/08/241 August 2024 Director's details changed for Mr John Nielsen on 2024-07-29

View Document

21/05/2421 May 2024 Accounts for a small company made up to 2024-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/01/2228 January 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Mr Peter Webster on 2021-02-28

View Document

03/02/213 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / PF GROUP A/S / 01/04

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019918830005

View Document

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PF GROUP A/S

View Document

10/08/1810 August 2018 CESSATION OF ROBERT MERRINGTON AS A PSC

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/08/1718 August 2017 CESSATION OF PF GROUP A/S AS A PSC

View Document

18/08/1718 August 2017 CESSATION OF JOHN NIELSEN AS A PSC

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MERRINGTON

View Document

09/02/179 February 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MR PETER WEBSTER

View Document

31/03/1631 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

04/09/144 September 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/09/139 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

06/09/136 September 2013 SECRETARY APPOINTED MR PETER GORDON CLARKE

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY PEDER FAHRSEN PEDERSEN

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED JOHN NIELSEN

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR PEDER PEDERSEN

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/128 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/09/117 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL MERRINGTON / 30/07/2010

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/08/081 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/08/081 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: ENTERPRISE DRIVE FOUR ASHES WOLVERHAMPTON WV10 7DF

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS; AMEND

View Document

08/03/068 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/08/9719 August 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/09/966 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 30/07/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 RETURN MADE UP TO 30/07/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/02/9517 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/08/9316 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 30/07/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/08/9219 August 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 £ NC 50000/100000 20/12

View Document

30/03/9230 March 1992 NC INC ALREADY ADJUSTED 20/12/91

View Document

26/02/9226 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/10/9016 October 1990 NC INC ALREADY ADJUSTED 01/10/90

View Document

16/10/9016 October 1990 £ NC 100/50000 01/10/90

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: 89 CORNWALL STREET BIRMINGHAM B3 3BY

View Document

08/11/898 November 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

26/10/8826 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

07/01/887 January 1988 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/10/8614 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/06/869 June 1986 GAZETTABLE DOCUMENT

View Document

29/05/8629 May 1986 COMPANY NAME CHANGED KINDSTRING LIMITED CERTIFICATE ISSUED ON 29/05/86

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 ALT MEM AND ARTS

View Document

21/02/8621 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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