QSIX PSE2C LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Declaration of solvency

View Document

11/10/2411 October 2024 Registered office address changed from Royal Trust House 54-56 Jermyn Street London SW1Y 6LX England to 15 Westferry Circus Canary Wharf London E14 4HD on 2024-10-11

View Document

11/10/2411 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of a voluntary liquidator

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023

View Document

09/11/239 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

23/11/2223 November 2022

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 COMPANY NAME CHANGED PMMA PSE2C LTD CERTIFICATE ISSUED ON 21/09/20

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

09/12/199 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

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANTHONY FRANCIS AVERY / 23/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN NORTHOVER / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ANTHONY FRANCIS AVERY / 23/10/2017

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / PMM ADVISERS LLP / 23/10/2017

View Document

23/10/1723 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN NORTHOVER / 23/10/2017

View Document

04/07/174 July 2017 Registered office address changed from , 47 - 48 Piccadilly, London, W1J 0DT, England to Royal Trust House 54-56 Jermyn Street London SW1Y 6LX on 2017-07-04

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 47 - 48 PICCADILLY LONDON W1J 0DT ENGLAND

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR MATTHEW JOHN NORTHOVER

View Document

25/02/1725 February 2017 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