PB CLINICAL CODING LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

21/01/2521 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/10/2230 October 2022 Director's details changed for Mrs Pranita Bhandakkar on 2022-10-21

View Document

30/10/2230 October 2022 Change of details for Mrs Pranita Bhandakkar as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Registered office address changed from 2 Bramwood Court Bramhall Stockport SK7 2EU England to 47 Drummond Way Macclesfield SK10 4XJ on 2022-10-21

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/04/2210 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

22/01/2222 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRANITA BHANDAKKAR / 07/01/2020

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MRS PRANITA BHANDAKKAR / 24/11/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRANITA BHANDAKKAR / 24/11/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRANITA BHANDAKKAR / 08/04/2019

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 44 RIDGEFIELD STREET CASTLEFORD WF10 5BY UNITED KINGDOM

View Document

02/04/192 April 2019 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