PCOA LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/03/247 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/03/233 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

22/12/2222 December 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Summit House 10 Waterside Court Albany Street Newport NP20 5NT on 2022-12-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/06/213 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2020

View Document

12/06/2012 June 2020 12/06/20 STATEMENT OF CAPITAL GBP 1

View Document

12/06/2012 June 2020 SOLVENCY STATEMENT DATED 02/06/20

View Document

12/06/2012 June 2020 REDUCE ISSUED CAPITAL 02/06/2020

View Document

27/05/2027 May 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/03/1812 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 145-157 ST.JOHN STREET LONDON EC1V 4PW

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/02/168 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRANCIS

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 CORPORATE SECRETARY APPOINTED PARKER & CO (COMPANY SECRETARIES) LTD

View Document

05/02/145 February 2014 31/05/13 STATEMENT OF CAPITAL GBP 10000

View Document

16/12/1316 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MS ELIZABETH FRANCIS

View Document

06/06/136 June 2013 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM SUMMIT HOUSE 2 BLENHEIM AVENUE MAGOR GWENT NP26 3NB UNITED KINGDOM

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR BETHAN MULLENS

View Document

09/11/129 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR APPOINTED MR KEITH GARY PARKER

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH PARKER

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MISS BETHAN MULLENS

View Document

17/10/1217 October 2012 COMPANY NAME CHANGED FREEDOM OUTDOOR LIMITED CERTIFICATE ISSUED ON 17/10/12

View Document

17/04/1217 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/03/1219 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR KEITH GARY PARKER

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information