PIC CONSTRUCTION GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
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 |
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 |
16/01/2516 January 2025 | Registration of charge 068738550003, created on 2025-01-14 |
14/10/2414 October 2024 | Registration of charge 068738550002, created on 2024-10-07 |
02/07/242 July 2024 | Registration of charge 068738550001, created on 2024-07-02 |
29/06/2429 June 2024 | Total exemption full accounts made up to 2024-04-30 |
09/05/249 May 2024 | Appointment of Mrs Catrina Gutu as a director on 2024-05-01 |
09/05/249 May 2024 | Director's details changed for Mr Ion Pendus on 2024-05-09 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-20 with updates |
15/09/2315 September 2023 | Cessation of Ion Pendus as a person with significant control on 2023-09-13 |
15/09/2315 September 2023 | Notification of Gdmk Holding Limited as a person with significant control on 2023-09-13 |
08/07/238 July 2023 | Total exemption full accounts made up to 2023-04-30 |
27/06/2327 June 2023 | Director's details changed for Mr Ion Pendus on 2023-06-27 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with no updates |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-20 with no updates |
11/06/2111 June 2021 | 30/04/21 UNAUDITED ABRIDGED |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
20/04/2120 April 2021 | CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES |
24/03/2124 March 2021 | COMPANY NAME CHANGED PIC INTERIORS (UK) LIMITED CERTIFICATE ISSUED ON 24/03/21 |
27/01/2127 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/12/1822 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR VICTOR ENACHI |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
16/05/1816 May 2018 | 01/07/17 STATEMENT OF CAPITAL GBP 2 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
03/07/173 July 2017 | DIRECTOR APPOINTED MR VICTOR ENACHI |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 91 STEVENS ROAD DAGENHAM ESSEX RM8 2QA |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/08/1422 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
06/05/146 May 2014 | APPOINTMENT TERMINATED, DIRECTOR MARIA PENDUS |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
16/05/1316 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/04/1315 April 2013 | APPOINTMENT TERMINATED, SECRETARY CATRINA GUTU |
15/04/1315 April 2013 | DIRECTOR APPOINTED MR ION PENDUS |
14/02/1314 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ION PENDUS |
14/02/1314 February 2013 | DIRECTOR APPOINTED MRS MARIA PENDUS |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
24/05/1224 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
29/01/1229 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
12/05/1112 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ION NICANOROVICI PENDUS / 08/04/2011 |
11/05/1111 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / CATRINA GUTU / 08/04/2011 |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
21/11/1021 November 2010 | REGISTERED OFFICE CHANGED ON 21/11/2010 FROM 57 ST ANDREWS ROAD ILFORD LONDON IG1 3PF |
04/05/104 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
03/05/103 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ION NICANOROVICI PENDUS / 01/03/2010 |
10/07/0910 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / CATRINA GUTU / 01/07/2009 |
10/07/0910 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ION PENDUS / 01/07/2009 |
08/07/098 July 2009 | SECRETARY APPOINTED CATRINA GUTU |
08/07/098 July 2009 | DIRECTOR APPOINTED ION PENDUS |
02/07/092 July 2009 | REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 21 BREAM GARDENS EAST HAM LONDON E6 6HX UNITED KINGDOM |
08/04/098 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
08/04/098 April 2009 | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED |
08/04/098 April 2009 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PIC CONSTRUCTION GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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