Advanced company searchLink opens in new window

PCF BANK LIMITED

Company number 02794633

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)
19 Feb 2024 TM01 Termination of appointment of Caroline Jane Richardson as a director on 7 February 2024
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with updates
02 Nov 2023 TM01 Termination of appointment of Christine Anne Higgins as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of David John Morgan as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Mark Finlay Brown as a director on 1 November 2023
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 11 October 2023
  • GBP 38,386,104
03 Oct 2023 AP03 Appointment of Mr Duncan Francis Mcdonald as a secretary on 1 October 2023
03 Oct 2023 TM02 Termination of appointment of Jonathan Dolbear as a secretary on 1 October 2023
14 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
01 Aug 2023 AD01 Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1ER to Dashwood House Old Broad Street London EC2M 1QS on 1 August 2023
02 Mar 2023 AA Full accounts made up to 30 September 2022
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with updates
12 Jan 2023 TM01 Termination of appointment of Carol Frances Sergeant as a director on 21 December 2022
16 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 July 2022
  • GBP 35,386,104
16 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 June 2022
  • GBP 34,004,104
27 Sep 2022 CH01 Director's details changed for Mrs Caroline Jane Richardson on 10 August 2022
26 Sep 2022 AP01 Appointment of Mrs Carol Frances Sergeant as a director on 20 September 2022
23 Sep 2022 TM01 Termination of appointment of David Titmuss as a director on 20 September 2022
08 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 June 2022
  • GBP 33,004,104
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 34,386,104
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2022
16 Jun 2022 AA Full accounts made up to 30 September 2021
13 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 34,004,104
  • ANNOTATION Clarification a second filed SH01 was registered on 08/07/2022 and 16/11/2022
14 Apr 2022 AP03 Appointment of Mr Jonathan Dolbear as a secretary on 1 April 2022
14 Apr 2022 TM02 Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 1 April 2022
07 Feb 2022 TM01 Termination of appointment of Timothy Alan Franklin as a director on 31 January 2022