PCM RISK SOLUTIONS LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/18

View Document

16/10/1816 October 2018 DISS40 (DISS40(SOAD))

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

28/04/1828 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, SECRETARY ANN MICO

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/16

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

07/08/167 August 2016 Annual accounts small company total exemption made up to 27 July 2015

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

20/07/1620 July 2016 PREVSHO FROM 28/07/2015 TO 27/07/2015

View Document

23/04/1623 April 2016 PREVSHO FROM 29/07/2015 TO 28/07/2015

View Document

18/08/1518 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 29 July 2014

View Document

27/07/1527 July 2015 Annual accounts for year ending 27 Jul 2015

View Accounts

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM AIRPORT HOUSE, PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

28/04/1528 April 2015 PREVSHO FROM 30/07/2014 TO 29/07/2014

View Document

08/10/148 October 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts for year ending 29 Jul 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

23/04/1423 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

22/04/1422 April 2014 CURRSHO FROM 31/07/2014 TO 30/07/2014

View Document

16/09/1316 September 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/10/125 October 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/07/121 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MICO / 19/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN MICO / 23/07/2010

View Document

20/08/1020 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED SECRETARY LORENA MASSONI-MICO

View Document

03/08/093 August 2009 SECRETARY APPOINTED MS ANN DENISE MICO

View Document

08/06/098 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

18/08/0718 August 2007 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/09/058 September 2005 NEW SECRETARY APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 104 CROYDON ROAD CATERHAM CR3 6QD

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

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