PMC FOUNDATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

09/11/239 November 2023 Registered office address changed from 10a Ellery Street Peckham London SE15 3RL to 452a 452a Blandford Road Beckenham Kent BR3 4NN on 2023-11-09

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/05/169 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MRS CLAIR MARIE O'GRADY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, SECRETARY MARGARET OGRADY

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK OGRADY

View Document

06/07/156 July 2015 22/06/15 STATEMENT OF CAPITAL GBP 500.00

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR JAMES PATRICK O'GRADY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/06/1211 June 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/06/1122 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/1028 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH OGRADY / 20/04/2010

View Document

20/07/0920 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

12/05/0912 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 2 VILLAGE WAY DULWICH LONDON SE21 7AW

View Document

01/05/081 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 10A ELLERY STREET PECKHAM LONDON SE15 3RL UK

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 REGISTERED OFFICE CHANGED ON 10/10/01 FROM: 2 VILLAGE WAY DULWICH LONDON SE21 7AW

View Document

28/07/0128 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/05/9815 May 1998 RETURN MADE UP TO 20/04/98; FULL LIST OF MEMBERS

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/04/9622 April 1996 RETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 20/04/94; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/04/9318 April 1993 RETURN MADE UP TO 20/04/93; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/12/919 December 1991 NEW SECRETARY APPOINTED

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

28/06/9128 June 1991 RETURN MADE UP TO 20/04/91; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/01/9121 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

29/10/9029 October 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/10/90

View Document

29/10/9029 October 1990 COMPANY NAME CHANGED P. O'GRADY & SONS LIMITED CERTIFICATE ISSUED ON 30/10/90

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information