PCML HOLDINGS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of Duncan Stanford Cooper as a director on 2025-07-04

View Document

11/08/2511 August 2025 NewAppointment of Mr Matthew Hallam as a director on 2025-07-04

View Document

03/04/253 April 2025 Director's details changed for Mr Duncan Stanford Cooper on 2025-04-02

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

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

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Nadine Sarah Bishop as a director on 2022-10-31

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

22/12/2122 December 2021 Appointment of Mr Duncan Stanford Cooper as a director on 2021-12-21

View Document

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

View Accounts

08/07/218 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-03-06 with updates

View Document

12/06/2012 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

25/06/1925 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEONARD KIELY

View Document

20/06/1820 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / RODRIGO ALEJANDRO CRUZ / 01/12/2016

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO ALEJANDRO CRUZ / 01/12/2016

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED NADINE BISHOP

View Document

09/09/169 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 105.29

View Document

09/09/169 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 105.27

View Document

08/09/168 September 2016 30/08/16 STATEMENT OF CAPITAL GBP 103.29

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP HILTON

View Document

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/10/157 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 102.03

View Document

07/10/157 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 103.27

View Document

07/10/157 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 103.26

View Document

01/06/151 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 101.5

View Document

01/06/151 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 100.01

View Document

01/06/151 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 101.99

View Document

01/06/151 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 102.02

View Document

29/05/1529 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 75.04

View Document

21/04/1521 April 2015 ADOPT ARTICLES 30/03/2015

View Document

08/04/158 April 2015 DIRECTOR APPOINTED PHILIP IVAN HILTON

View Document

08/04/158 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 75.01

View Document

08/04/158 April 2015 DIRECTOR APPOINTED GAVIN ALAN GOATES

View Document

09/03/159 March 2015 DIRECTOR APPOINTED RODRIGO ALEJANDRO CRUZ

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MICHALIS P. STAVRINIDES

View Document

06/03/156 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

06/03/156 March 2015 DIRECTOR APPOINTED LEONARD PATRICK KIELY

View Document

06/03/156 March 2015 CURRSHO FROM 31/03/2016 TO 30/09/2015

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