PNCLDN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/09/254 September 2025 New | Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-09-04 |
| 04/09/254 September 2025 New | Director's details changed for Mrs Annecka Kelleher on 2025-09-04 |
| 04/09/254 September 2025 New | Director's details changed for Mr Peter Norman Cullen Kelleher on 2025-09-04 |
| 29/08/2529 August 2025 New | Micro company accounts made up to 2024-12-31 |
| 18/07/2518 July 2025 | Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW England to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-18 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 20/09/2420 September 2024 | Micro company accounts made up to 2023-12-31 |
| 13/03/2413 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 02/10/232 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 22/06/2322 June 2023 | Notification of Annecka Kelleher as a person with significant control on 2023-06-22 |
| 24/02/2324 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 17/01/2317 January 2023 | Micro company accounts made up to 2022-03-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/12/225 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
| 18/11/2118 November 2021 | Director's details changed for Mrs Annecka Kelleher on 2021-11-18 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
| 02/07/202 July 2020 | DIRECTOR APPOINTED MRS ANNECKA KELLEHER |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | 10/03/20 STATEMENT OF CAPITAL GBP 100 |
| 08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND |
| 07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
| 07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/02/1617 February 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
| 17/02/1617 February 2016 | REGISTERED OFFICE CHANGED ON 17/02/2016 FROM C/O C/O SKEET KAYE LLP 27-29 CURSITOR STREET LONDON EC4A 1LT |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/02/1527 February 2015 | Annual return made up to 6 December 2014 with full list of shareholders |
| 07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/01/1421 January 2014 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
| 10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM GRAND PRIX HOUSE 126-129 POWER ROAD CHISWICK LONDON W4 5PY UNITED KINGDOM |
| 10/12/1310 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
| 16/01/1316 January 2013 | DIRECTOR APPOINTED PETER NORMAN CULLEN KELLEHER |
| 13/12/1213 December 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 06/12/126 December 2012 | 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