PMC (KENSINGTON) LTD
Company Documents
| Date | Description |
|---|---|
| 08/09/258 September 2025 New | Director's details changed |
| 08/09/258 September 2025 New | Change of details for Mrs Gemma Dawn Wilkins as a person with significant control on 2025-09-05 |
| 08/09/258 September 2025 New | Director's details changed for Mrs Gemma Dawn Wilkins on 2025-09-05 |
| 05/09/255 September 2025 New | Registered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to Flat 1 Campden House Court 42 Gloucester Walk London W8 4HU on 2025-09-05 |
| 05/09/255 September 2025 New | Change of details for Mrs Gemma Dawn Wilkins as a person with significant control on 2025-09-05 |
| 19/07/2519 July 2025 | Voluntary strike-off action has been suspended |
| 19/07/2519 July 2025 | Voluntary strike-off action has been suspended |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 02/06/252 June 2025 | Application to strike the company off the register |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with updates |
| 18/03/2418 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
| 10/05/2310 May 2023 | Total exemption full accounts made up to 2022-09-30 |
| 13/01/2313 January 2023 | Confirmation statement made on 2022-12-10 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 10/01/2210 January 2022 | Withdraw the company strike off application |
| 10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 17/08/2117 August 2021 | First Gazette notice for voluntary strike-off |
| 05/08/215 August 2021 | Application to strike the company off the register |
| 18/03/2118 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
| 30/09/2030 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA DAWN WILKINS |
| 30/09/2030 September 2020 | CESSATION OF IAN SUMMERFIELD AS A PSC |
| 14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERFIELD |
| 14/08/2014 August 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 2 |
| 14/08/2014 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA DAWN WILKINS / 14/08/2020 |
| 14/08/2014 August 2020 | DIRECTOR APPOINTED MISS GEMMA DAWN WILKINS |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
| 25/09/1925 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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