PMC ANALYTICS UK LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-04-30

View Document

08/07/248 July 2024 Registration of charge 101210240004, created on 2024-07-03

View Document

23/04/2423 April 2024 Change of details for Kilmacow Limited as a person with significant control on 2024-04-23

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

11/04/2411 April 2024 Register(s) moved to registered inspection location 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

View Document

17/01/2417 January 2024 Full accounts made up to 2023-04-30

View Document

04/08/234 August 2023 Termination of appointment of Aida Anandi Arasaratnam as a director on 2023-08-04

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

18/04/2318 April 2023 Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

View Document

13/01/2313 January 2023 Full accounts made up to 2022-04-30

View Document

21/10/2221 October 2022 Registration of charge 101210240003, created on 2022-10-12

View Document

26/01/2226 January 2022 Full accounts made up to 2021-04-30

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

16/09/1916 September 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MS AIDA ANANDI ARASARATNAM

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

12/02/1912 February 2019 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

19/11/1819 November 2018 ADOPT ARTICLES 20/10/2018

View Document

09/11/189 November 2018 APPOINTMENT TERMINATED, SECRETARY PITSEC LIMITED

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101210240002

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR KEVIN MARK COOKE

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HACON

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101210240001

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101210240001

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

01/08/161 August 2016 PREVSHO FROM 30/04/2017 TO 30/04/2016

View Document

13/04/1613 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information