- Company Overview for PCC GLOBAL PLC (03526640)
- Filing history for PCC GLOBAL PLC (03526640)
- People for PCC GLOBAL PLC (03526640)
- Charges for PCC GLOBAL PLC (03526640)
- More for PCC GLOBAL PLC (03526640)
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
|
|
15 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 June 2019
|
|
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
|
|
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 31 May 2019
|
|
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
|
|
17 Jun 2019 | SH14 |
Redenomination of shares. Statement of capital 31 May 2019
|
|
17 Jun 2019 | SH02 | Sub-division of shares on 31 May 2019 | |
17 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
19 Feb 2019 | AA | Full accounts made up to 30 June 2018 |