PCM CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM SOUTH PARK STUDIOS 88 PETERBOROUGH ROAD LONDON SW6 3HH ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM CH 2.19 CHESTER HOUSE, KENNINGTON PARK BUSINESS CENTRE 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

05/05/155 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SALIA ANSUMANA JUSU-SHERIFF / 01/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM CH 2.19 CHESTER HOUSE, KENNINGTON PARK BUSINESS CENTRE 1-3 BRIXTON ROAD LONDON SW9 6DE UNITED KINGDOM

View Document

02/04/132 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM LAFONE HOUSE 11-13 LEATHERMARKET STREET LONDON SE1 3HN

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SALIA ANSUMANA JUSU-SHERIFF / 28/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SALIA ANSUMANA JUSU-SHERIFF / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/05/0930 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

21/07/0821 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALIA JUSU-SHERIFF / 30/09/2007

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 SECRETARY RESIGNED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/05/0528 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/07/988 July 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 RETURN MADE UP TO 03/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED PCM PROFIT CASH MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 17/05/96

View Document

15/04/9615 April 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/05/953 May 1995 RETURN MADE UP TO 03/03/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/03/9420 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/03/9420 March 1994 RETURN MADE UP TO 03/03/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 £ NC 2000/50000 03/03/94

View Document

20/03/9420 March 1994 S252 DISP LAYING ACC 03/03/94

View Document

20/03/9420 March 1994 NC INC ALREADY ADJUSTED 03/03/94

View Document

19/10/9319 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM: 25 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB

View Document

03/03/933 March 1993 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