PMC RECORDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-25 with no updates |
29/08/2429 August 2024 | Change of details for Mr Rajinder Singh Rai as a person with significant control on 2019-09-30 |
29/08/2429 August 2024 | Notification of Rekha Sagoo as a person with significant control on 2019-09-30 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-25 with no updates |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
05/11/215 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
08/11/198 November 2019 | DIRECTOR APPOINTED MRS REKHA RANI SAGOO |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/07/1810 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM PO BOX 8305 UNIT 19 EASTGATE BUSINESS CENTRE BURTON ON TRENT DE14 9LX ENGLAND |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
15/05/1715 May 2017 | REGISTERED OFFICE CHANGED ON 15/05/2017 FROM . CHURCH LANE CALDWELL SWADLINCOTE DERBYSHIRE DE12 6RT |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/10/1331 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
22/08/1322 August 2013 | REGISTERED OFFICE CHANGED ON 22/08/2013 FROM CURZON STREET BUSINESS CENTRE CURZON STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2DH UNITED KINGDOM |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/10/1025 October 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/10/0927 October 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAJINDER SINGH RAI / 26/10/2009 |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | APPOINTMENT TERMINATED SECRETARY REKHA SAGOO |
24/10/0824 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 920 FOLESHILL ROAD COVENTRY WARWICKSHIRE CV6 6GS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
27/10/0627 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | SECRETARY'S PARTICULARS CHANGED |
18/01/0618 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
26/10/0426 October 2004 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 1 CARDALE CROFT BINLEY COVENTRY CV3 2ET |
08/10/048 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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