PRC GLOBAL LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Liquidators' statement of receipts and payments to 2025-01-10

View Document

16/01/2416 January 2024 Appointment of a voluntary liquidator

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Registered office address changed from St James House 9-15 st James Road Surbiton Surrey KT6 4QH United Kingdom to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-01-16

View Document

16/01/2416 January 2024 Statement of affairs

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

08/09/238 September 2023 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT England to St James House 9-15 st James Road Surbiton Surrey KT6 4QH on 2023-09-08

View Document

18/11/2218 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Change of details for Mr Roman Vician as a person with significant control on 2021-09-15

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN VICIAN / 19/09/2019

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROMAN VICIAN / 19/09/2019

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN VICIAN / 27/02/2019

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 9 THE GREENINGS UP HATHERLEY CHELTENHAM GL51 3UX UNITED KINGDOM

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR ROMAN VICIAN / 27/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

16/09/1616 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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