PNCLDN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewRegistered 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

View Document

04/09/254 September 2025 NewDirector's details changed for Mrs Annecka Kelleher on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Mr Peter Norman Cullen Kelleher on 2025-09-04

View Document

29/08/2529 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Notification of Annecka Kelleher as a person with significant control on 2023-06-22

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Director's details changed for Mrs Annecka Kelleher on 2021-11-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MRS ANNECKA KELLEHER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 10/03/20 STATEMENT OF CAPITAL GBP 100

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 64 NEW CAVENDISH STREET LONDON W1G 8TB ENGLAND

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1617 February 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

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

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

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

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED PETER NORMAN CULLEN KELLEHER

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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