PCOMP3(LP) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewCertificate of change of name

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

08/05/258 May 2025 Change of details for La Playa Global Limited as a person with significant control on 2016-07-01

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/01/256 January 2025

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023

View Document

24/12/2324 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

24/12/2324 December 2023

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/04/235 April 2023

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

01/12/211 December 2021 Termination of appointment of Anne Rosemary Clark as a director on 2021-10-11

View Document

01/12/211 December 2021 Appointment of Mr Charles Verden Bettinson as a director on 2021-11-29

View Document

01/10/211 October 2021 Termination of appointment of Jonathan Glyn Vickers as a director on 2021-09-01

View Document

26/07/2126 July 2021 Director's details changed for Mr Mark John Boon on 2021-07-16

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

26/07/2126 July 2021 Change of details for La Playa Global Limited as a person with significant control on 2021-04-06

View Document

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

View Accounts

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

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE SCAMMELL

View Document

13/02/1913 February 2019 REGISTERED OFFICE CHANGED ON 13/02/2019 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/10/1713 October 2017 DIRECTOR APPOINTED MR MIKE TAYLOR-WEST

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LA PLAYA GLOBAL LIMITED

View Document

03/08/173 August 2017 CESSATION OF MARK JOHN BOON AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036059820004

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1614 March 2016 SUB-DIVISION 30/11/15

View Document

14/03/1614 March 2016 30/06/15 STATEMENT OF CAPITAL GBP 105840

View Document

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

View Accounts

23/12/1523 December 2015 ADOPT ARTICLES 30/11/2015

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MULLEE

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1518 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/08/1512 August 2015 SECRETARY APPOINTED MRS SUZANNE ADELLE SCAMMELL

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY MARK BOON

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM MERLIN PLACE MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 0DP

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MRS SUZANNE ADELLE SCAMMELL

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY MARK BOON

View Document

11/08/1511 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID MULLEE / 01/01/2014

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CLARK / 01/01/2011

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN BOON / 01/01/2014

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIET CLARE ALLAN / 01/01/2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MURPHY

View Document

11/07/1411 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, SECRETARY ADRIENNE MURPHY

View Document

04/04/144 April 2014 SECRETARY APPOINTED MR MARK JOHN BOON

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM THE STABLES MANOR FARM MILTON ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB24 9NG

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/08/1323 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MRS ADRIENNE MURPHY

View Document

22/10/1222 October 2012 24/09/12 STATEMENT OF CAPITAL GBP 130840

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

26/03/1226 March 2012 21/02/12 STATEMENT OF CAPITAL GBP 140440

View Document

05/01/125 January 2012 07/11/11 STATEMENT OF CAPITAL GBP 115440

View Document

09/12/119 December 2011 INCREASE ISSUE SHARE CAPITAL 07/11/2011

View Document

03/11/113 November 2011 ADOPT ARTICLES 30/07/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1125 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SUB-DIVISION 25/05/11

View Document

13/07/1113 July 2011 SUB-DIVISION 25/05/2011

View Document

13/07/1113 July 2011 25/05/11 STATEMENT OF CAPITAL GBP 440

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR MATTHEW CLARK

View Document

05/10/105 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/08/1020 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET CLARE ALLAN / 29/07/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID MULLEE / 29/07/2010

View Document

17/08/1017 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0924 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE STABLES MANOR FARM MILTON ROAD IMPINGTON CAMBRIDGE CAMBRIDGESHIRE CB4 9NF

View Document

14/05/0914 May 2009 GBP IC 456/436 22/04/09 GBP SR 20@1=20

View Document

05/05/095 May 2009 PURCHASE AGREEMENT 22/04/2009

View Document

23/10/0823 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY CARTWRIGHT

View Document

21/08/0821 August 2008 SECRETARY APPOINTED MRS ADRIENNE MARY MURPHY

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 £ SR 20000@1 02/06/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 £ NC 1000/21000 01/06/

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 16 HIGH STREET WATERBEACH CAMBRIDGE CB5 9JU

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 SECRETARY RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/995 June 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

30/07/9830 July 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 SECRETARY RESIGNED

View Document

29/07/9829 July 1998 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