PNCM CONSULTING LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/02/2112 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 23 GIGGS HILL GARDENS THAMES DITTON KT7 0AT ENGLAND

View Document

08/01/208 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 1ST FLOOR 100 COLLEGE ROAD HARROW ON THE HILL HARROW MIDDLESEX HA1 1BQ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

22/10/1722 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COURTNEY MCLUNE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 475 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PHILLIPA MCLUNE / 09/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COURTNEY MCLUNE / 14/06/2013

View Document

14/06/1214 June 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