PROFESSIONAL COST MANAGEMENT GROUP LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewNotification of Intrepid Finco Limited as a person with significant control on 2025-08-27

View Document

10/09/2510 September 2025 NewCessation of Inspired Plc as a person with significant control on 2025-08-27

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 New

View Document

26/08/2526 August 2025 New

View Document

27/12/2427 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

13/05/2413 May 2024 Change of details for Inspired Energy Plc as a person with significant control on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from 29 Progress Park Orders Lane Kirkham Preston PR4 2TZ England to Calder House St Georges Park Kirkham Lancashire PR4 2DZ on 2023-12-19

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

16/11/2316 November 2023 Registration of charge 065113680002, created on 2023-11-13

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2020-12-31

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065113680001

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

11/10/1811 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2018

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED ENERGY PLC

View Document

01/10/181 October 2018 ADOPT ARTICLES 10/09/2018

View Document

01/10/181 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 25 PROGRESS PARK ORDERS LANE KIRKHAM PRESTON PR4 2TZ ENGLAND

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR PAUL ANTHONY CONNOR

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR MARK DICKINSON

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR HERVE AMAR

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOOK

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR CARLOS MORIENTES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHIEU PETTEX

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR MARTIN HOOK

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR CARLOS BOFILL MORIENTES

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR COURY JOHN

View Document

08/01/158 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MATTHIEU PETTEX

View Document

06/03/146 March 2014 DIRECTOR APPOINTED HERVE AMAR

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT TAUPIN

View Document

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY FRENGER INTERNATIONAL LTD

View Document

02/01/132 January 2013 CORPORATE SECRETARY APPOINTED BROADWAY SECRETARIES LIMITED

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM WILBERFORCE HOUSE STATION ROAD LONDON NW4 4QE UNITED KINGDOM

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARC EISENBERG

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR VINCENT AUGUSTIN JULES TAUPIN

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBET HENRY

View Document

02/03/112 March 2011 CORPORATE SECRETARY APPOINTED FRENGER INTERNATIONAL LTD

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBET HENRY / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARC SIMON EISENBERG / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COURY JOHN / 14/12/2009

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 DIRECTOR APPOINTED ROBET HENRY

View Document

23/02/0923 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/12/2008

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 50 BROADWAY LONDON SW1H 0BL

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 28 BROADWAY LONDON SW1H 9JX

View Document

28/02/0828 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0826 February 2008 COMPANY NAME CHANGED PROFESSIONAL COST MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 26/02/08

View Document

21/02/0821 February 2008 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