PMC TREASURY LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

19/05/2519 May 2025 Termination of appointment of Kevin Bowler as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Emma Jane Sarah Hamill as a director on 2025-05-19

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 022958900006, created on 2024-07-03

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

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

View Document

18/01/2418 January 2024 Full accounts made up to 2023-04-30

View Document

07/09/237 September 2023 Appointment of Kevin Bowler as a director on 2023-09-07

View Document

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

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

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

View Document

17/11/2217 November 2022 Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU

View Document

21/10/2221 October 2022 Registration of charge 022958900005, created on 2022-10-12

View Document

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

View Document

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Document

10/01/1910 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

19/11/1819 November 2018 ADOPT ARTICLES 29/10/2018

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 022958900003

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, 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

31/07/1731 July 2017 CESSATION OF PMC TREASURY GROUP LIMITED AS A PSC

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMC TREASURY GROUP LIMITED

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022958900002

View Document

10/11/1610 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

24/08/1624 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK COOKE / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN HACON / 16/06/2016

View Document

10/06/1610 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOERG KOELKER

View Document

20/07/1520 July 2015 ADOPT ARTICLES 29/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 06/06/01 STATEMENT OF CAPITAL GBP 6125

View Document

30/09/1430 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1429 September 2014 SAIL ADDRESS CREATED

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

04/08/144 August 2014 SECOND FILING FOR FORM TM01

View Document

04/08/144 August 2014 SECOND FILING FOR FORM TM01

View Document

04/08/144 August 2014 SECOND FILING FOR FORM TM01

View Document

04/08/144 August 2014 SECOND FILING FOR FORM TM01

View Document

04/08/144 August 2014 SECOND FILING FOR FORM TM02

View Document

25/07/1425 July 2014 CORPORATE SECRETARY APPOINTED PITSEC LIMITED

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022958900002

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA PEARCE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DERMOT MCMEEKIN

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA PEARCE

View Document

02/07/142 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR LUCILLA HERRMANN

View Document

22/06/1422 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/06/1422 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOERG WILHELM KOELKER / 22/06/2014

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

21/06/1321 June 2013 07/06/13 NO CHANGES

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HACON / 14/01/2013

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

13/07/1213 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/08/1111 August 2011 07/06/11 NO CHANGES

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

04/10/104 October 2010 07/06/10 NO CHANGES

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM THE GRANARY 234 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 1AG

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOERG KOELFKER / 11/06/2009

View Document

11/06/0911 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA PEARCE / 11/06/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 11/06/2009

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JOERG WILHELM KOELFKER

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 COMPANY NAME CHANGED PEARCE MANAGEMENT CONSULTANTS LI MITED CERTIFICATE ISSUED ON 30/04/07

View Document

15/09/0615 September 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

16/06/0416 June 2004 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: CHURCH FARM HOUSE ALDBURY TRING HERTS , HP23 5RS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/06/9818 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

25/07/9525 July 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/93

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/06/9119 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/01/9125 January 1991 RETURN MADE UP TO 25/07/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/09/8929 September 1989 RETURN MADE UP TO 25/07/89; FULL LIST OF MEMBERS

View Document

29/09/8929 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/12/882 December 1988 £ NC 1000/20000 04/11/

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

02/12/882 December 1988 NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: CHURCH FARM HOUSE ALDBURY TRING HERTS HP23 5RS

View Document

26/10/8826 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8814 October 1988 REGISTERED OFFICE CHANGED ON 14/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED JADEFLING LIMITED CERTIFICATE ISSUED ON 14/10/88

View Document

13/10/8813 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/88

View Document

13/10/8813 October 1988 Certificate of change of name

View Document

11/10/8811 October 1988 ALTER MEM AND ARTS 190988

View Document

13/09/8813 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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