PCB GLOBAL LTD

Company Documents

DateDescription
07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

11/05/2311 May 2023 Director's details changed for Mr Nachum Yoel Weinberger on 2023-05-01

View Document

24/04/2324 April 2023 Certificate of change of name

View Document

24/04/2324 April 2023 Registered office address changed from 89 Bridge Lane , London Bridge Lane London NW11 0EE England to Dominion House Dominion House 665 North Circular Road London NW2 7AX on 2023-04-24

View Document

24/04/2324 April 2023 Registered office address changed from Dominion House Dominion House 665 North Circular Road London NW2 7AX England to Dominion House 665 North Circular Road London NW2 7AX on 2023-04-24

View Document

14/04/2314 April 2023 Registered office address changed from Unit 2 Staples Corner Business Park 1000 North Circular Road London NW2 7JP United Kingdom to 89 Bridge Lane , London Bridge Lane London NW11 0EE on 2023-04-14

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Change of details for Mr Nachul Yoel Weinberger as a person with significant control on 2022-11-11

View Document

23/11/2223 November 2022 Notification of Nachul Yoel Weinberger as a person with significant control on 2022-11-11

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

23/11/2223 November 2022 Cessation of Farla Medical Int. Ltd as a person with significant control on 2022-11-11

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

02/11/212 November 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/10/194 October 2019 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