PC SHUMBA LTD

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 Compulsory strike-off action has been discontinued

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Registered office address changed from 7 Lamb Close Bedford MK41 0FL to 92 Willow Way Coventry CV3 3JT on 2022-09-26

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/11/1912 November 2019 DISS40 (DISS40(SOAD))

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHYLET MAHACHI

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

05/03/185 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

29/06/1729 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/08/1628 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED SHYLET MAHACHI

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 10 HARLANS CLOSE EAGLESTONE MILTON KEYNES MK6 5BP ENGLAND

View Document

07/09/137 September 2013 REGISTERED OFFICE CHANGED ON 07/09/2013 FROM 24 MILNER ROAD GILLINGHAM KENT ME7 1RB UNITED KINGDOM

View Document

05/09/135 September 2013 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