PSC III GP LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Notification of Pollen Street Group Limited as a person with significant control on 2024-01-24

View Document

28/11/2428 November 2024 Cessation of Pollen Street Plc as a person with significant control on 2024-01-24

View Document

20/11/2420 November 2024 Registration of charge 093573080023, created on 2024-11-11

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

18/02/2418 February 2024 Full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

14/11/2314 November 2023 Registration of charge 093573080022, created on 2023-11-13

View Document

30/10/2330 October 2023 Registration of charge 093573080020, created on 2023-10-18

View Document

30/10/2330 October 2023 Registration of charge 093573080021, created on 2023-10-18

View Document

30/10/2330 October 2023 Registration of charge 093573080019, created on 2023-10-18

View Document

17/10/2317 October 2023 Withdrawal of a person with significant control statement on 2023-10-17

View Document

17/10/2317 October 2023 Notification of Pollen Street Plc as a person with significant control on 2022-09-30

View Document

09/08/239 August 2023 Appointment of Mr Michael James Peter England as a director on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of James William Scott as a director on 2023-08-09

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

10/01/2210 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093573080008

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093573080006

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093573080007

View Document

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093573080005

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

18/12/1818 December 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2018

View Document

28/11/1828 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM 8 HANOVER STREET LONDON W1S 1YQ ENGLAND

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

02/11/172 November 2017 CESSATION OF LINDSEY VILLON MCMURRAY AS A PSC

View Document

30/10/1730 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 8 HANOVER STREET LONDON W1S 1YF

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 8 HANOVER STREET LONDON W1S 1YQ ENGLAND

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 8 HANOVER STREET LONDON W1S 1YQ ENGLAND

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093573080002

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093573080003

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093573080004

View Document

01/09/161 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093573080001

View Document

27/01/1627 January 2016 COMPANY NAME CHANGED PSC II GP LIMITED CERTIFICATE ISSUED ON 27/01/16

View Document

27/01/1627 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/164 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1416 December 2014 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