PCL INVESTMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewNotification of Sudhir Sharma as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewNotification of Kawaljit Sidhu as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewNotification of Sarbjit Singh Grewal as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewChange of details for Mr Amrik Singh Sidhu as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewNotification of Kanta Sharma as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewNotification of Gurdeep Kaur Grewal as a person with significant control on 2025-09-02

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

26/06/2326 June 2023 Director's details changed for Mr Sudhir Sharma on 2021-10-26

View Document

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

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

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

View Accounts

26/12/2026 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052528080004

View Document

29/01/1929 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052528080003

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

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

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

16/09/1716 September 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SUDHIR SHARMA / 03/10/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/12/1417 December 2014 Registered office address changed from , 3 Coldharbour Lane, Hayes, Middlesex, UB3 3EA to C/O Amrik Sidhu Safetech House Hexagon Business Centre Springfield Road Hayes Middlesex UB4 0th on 2014-12-17

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 3 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3EA

View Document

29/11/1429 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR SARBJIT SINGH GREWAL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR SUDHIR SHARMA

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR SUDHIR SHARMA

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 166 WESTERN ROAD SOUTHALL MIDDLESEX UB2 5ED UNITED KINGDOM

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY MANMOHAN SIDHU

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MR AMRIK SINGH SIDHU

View Document

31/10/1231 October 2012 Registered office address changed from , 166 Western Road, Southall, Middlesex, UB2 5ED, United Kingdom on 2012-10-31

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR MANMOHAN SIDHU

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR SUDHIR SHARMA

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/11/113 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR PARSHOTAM DHILLON

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 246 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XE

View Document

04/11/104 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 Registered office address changed from , 246 Farnham Road, Slough, Berkshire, SL1 4XE on 2010-11-04

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/12/095 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MANMOHAN SINGH SIDHU / 07/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AMRIK SINGH SIDHU / 07/10/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PARSHOTAM SINGH DHILLON / 07/10/2009

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 126 HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 1HG UNITED KINGDOM

View Document

16/07/0916 July 2009

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 123 OAKLANDS ROAD HANWELL LONDON W7 2DT

View Document

15/06/0915 June 2009

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FIRST GAZETTE

View Document

07/10/047 October 2004 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