PIC ERM 1 LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-07-30 with no updates |
18/07/2518 July 2025 New | |
18/07/2518 July 2025 New | |
18/07/2518 July 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
18/07/2518 July 2025 New | |
18/12/2418 December 2024 | Director's details changed for Mr Dominic Veney on 2024-11-27 |
03/12/243 December 2024 | Termination of appointment of Louise Jane Inward as a director on 2024-12-02 |
03/12/243 December 2024 | Appointment of Hayley Rees as a director on 2024-12-02 |
27/11/2427 November 2024 | Change of details for Pension Insurance Corporation Plc as a person with significant control on 2024-11-27 |
27/11/2427 November 2024 | Registered office address changed from 14 Cornhill London EC3V 3nd United Kingdom to 22 Ropemaker Street London EC2Y 9AR on 2024-11-27 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with no updates |
16/07/2416 July 2024 | |
16/07/2416 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
16/07/2416 July 2024 | |
16/07/2416 July 2024 | |
13/12/2313 December 2023 | Registration of charge 129773580010, created on 2023-11-22 |
13/12/2313 December 2023 | Registration of charge 129773580009, created on 2023-11-22 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
31/10/2331 October 2023 | |
31/10/2331 October 2023 | |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-26 with updates |
01/12/211 December 2021 | Appointment of Martin Griffiths as a director on 2021-12-01 |
01/12/211 December 2021 | Appointment of Executive Dominic Veney as a director on 2021-12-01 |
01/12/211 December 2021 | Termination of appointment of Tracy Marie Blackwell as a director on 2021-11-30 |
01/12/211 December 2021 | Termination of appointment of Robert Peter Sewell as a director on 2021-11-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
29/12/2029 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129773580002 |
22/12/2022 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 129773580001 |
29/10/2029 October 2020 | CURREXT FROM 31/10/2021 TO 31/12/2021 |
27/10/2027 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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