Advanced company searchLink opens in new window

PMC FOUNDATIONS LIMITED

Company number 02494115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
09 Nov 2023 AD01 Registered office address changed from 10a Ellery Street Peckham London SE15 3RL to 452a 452a Blandford Road Beckenham Kent BR3 4NN on 9 November 2023
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
25 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
09 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
15 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 500
22 Feb 2016 AP01 Appointment of Mrs Clair Marie O'grady as a director on 1 February 2016
15 Jul 2015 SH03 Purchase of own shares.
13 Jul 2015 TM02 Termination of appointment of Margaret Ogrady as a secretary on 22 June 2015
13 Jul 2015 TM01 Termination of appointment of Patrick Joseph Ogrady as a director on 22 June 2015
06 Jul 2015 SH06 Cancellation of shares. Statement of capital on 22 June 2015
  • GBP 500.00
07 May 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders