PMC (KENSINGTON) LTD

Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed

View Document

08/09/258 September 2025 NewChange of details for Mrs Gemma Dawn Wilkins as a person with significant control on 2025-09-05

View Document

08/09/258 September 2025 NewDirector's details changed for Mrs Gemma Dawn Wilkins on 2025-09-05

View Document

05/09/255 September 2025 NewRegistered office address changed from Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU England to Flat 1 Campden House Court 42 Gloucester Walk London W8 4HU on 2025-09-05

View Document

05/09/255 September 2025 NewChange of details for Mrs Gemma Dawn Wilkins as a person with significant control on 2025-09-05

View Document

19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

19/07/2519 July 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Withdraw the company strike off application

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for voluntary strike-off

View Document

05/08/215 August 2021 Application to strike the company off the register

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/09/2030 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA DAWN WILKINS

View Document

30/09/2030 September 2020 CESSATION OF IAN SUMMERFIELD AS A PSC

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERFIELD

View Document

14/08/2014 August 2020 01/01/20 STATEMENT OF CAPITAL GBP 2

View Document

14/08/2014 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEMMA DAWN WILKINS / 14/08/2020

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MISS GEMMA DAWN WILKINS

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

25/09/1925 September 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