PIC CONSTRUCTION GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

27/02/2527 February 2025 Registered office address changed from 3 the Drive Great Warley Brentwood CM13 3FR England to Unit 5 Kings Eight Unit 5 Kings Eight St James Road Brentwood CM14 4LF on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from Unit 5 Kings Eight Unit 5 Kings Eight St James Road Brentwood CM14 4LF England to Unit 5 Kings Eight St. James Road Brentwood CM14 4LF on 2025-02-27

View Document

16/01/2516 January 2025 Registration of charge 068738550003, created on 2025-01-14

View Document

14/10/2414 October 2024 Registration of charge 068738550002, created on 2024-10-07

View Document

02/07/242 July 2024 Registration of charge 068738550001, created on 2024-07-02

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Appointment of Mrs Catrina Gutu as a director on 2024-05-01

View Document

09/05/249 May 2024 Director's details changed for Mr Ion Pendus on 2024-05-09

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

15/09/2315 September 2023 Cessation of Ion Pendus as a person with significant control on 2023-09-13

View Document

15/09/2315 September 2023 Notification of Gdmk Holding Limited as a person with significant control on 2023-09-13

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Director's details changed for Mr Ion Pendus on 2023-06-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

11/06/2111 June 2021 30/04/21 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

24/03/2124 March 2021 COMPANY NAME CHANGED PIC INTERIORS (UK) LIMITED CERTIFICATE ISSUED ON 24/03/21

View Document

27/01/2127 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/12/1822 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR ENACHI

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 01/07/17 STATEMENT OF CAPITAL GBP 2

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR VICTOR ENACHI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 91 STEVENS ROAD DAGENHAM ESSEX RM8 2QA

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/05/156 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA PENDUS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/05/1316 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY CATRINA GUTU

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ION PENDUS

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR ION PENDUS

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MRS MARIA PENDUS

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/05/1224 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ION NICANOROVICI PENDUS / 08/04/2011

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CATRINA GUTU / 08/04/2011

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/11/1021 November 2010 REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 57 ST ANDREWS ROAD ILFORD LONDON IG1 3PF

View Document

04/05/104 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ION NICANOROVICI PENDUS / 01/03/2010

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CATRINA GUTU / 01/07/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ION PENDUS / 01/07/2009

View Document

08/07/098 July 2009 SECRETARY APPOINTED CATRINA GUTU

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ION PENDUS

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 21 BREAM GARDENS EAST HAM LONDON E6 6HX UNITED KINGDOM

View Document

08/04/098 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

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