Advanced company searchLink opens in new window

PCC GLOBAL PLC

Company number 03526640

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)
30 Jun 2021 SH20 Statement by Directors
30 Jun 2021 CAP-SS Solvency Statement dated 18/06/21
28 Apr 2021 CH01 Director's details changed for Mr Patrick James Crean on 6 April 2021
26 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2019
  • EUR 315,407,110
23 Feb 2021 AA Full accounts made up to 30 June 2020
02 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
24 Nov 2020 AP01 Appointment of Mr Michael Stuart Gordon as a director on 12 November 2020
24 Nov 2020 AP01 Appointment of Mr John Samuel Farmer as a director on 12 November 2020
24 Nov 2020 AP01 Appointment of Mr Sean Aongus Shine as a director on 12 November 2020
24 Nov 2020 AP01 Appointment of John Rogers as a director on 12 November 2020
01 Apr 2020 AA Full accounts made up to 30 June 2019
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 June 2019
  • EUR 125,835,100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/03/21
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • EUR 189,573,110
17 Jun 2019 SH02 Consolidation and sub-division of shares on 31 May 2019
17 Jun 2019 SH18 Statement of directors in accordance with reduction of capital following redenomination
17 Jun 2019 SH15 Reduction of capital following redenomination. Statement of capital on 17 June 2019
  • EUR 1,100
17 Jun 2019 SH14 Redenomination of shares. Statement of capital 31 May 2019
  • EUR 1,148
17 Jun 2019 SH02 Sub-division of shares on 31 May 2019
17 Jun 2019 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Sub-div, consolidation & another sub-div. 31/05/2019
28 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2019 AD01 Registered office address changed from Factory 42 Pallion Way Pallion Trading Estate Sunderland Tyne & Wear SR4 6st to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 13 May 2019
30 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
19 Feb 2019 AA Full accounts made up to 30 June 2018