Advanced company searchLink opens in new window

PNC GLOBAL LOGISTICS LIMITED

Company number 07677779

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)
20 Oct 2023 AA Audit exemption subsidiary accounts made up to 30 December 2022
20 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/22
20 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/22
20 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/22
23 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
18 Nov 2022 AA Audit exemption subsidiary accounts made up to 30 December 2021
18 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/21
18 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/21
18 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/21
27 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
08 Dec 2021 AD01 Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 8 December 2021
27 Oct 2021 AA Audit exemption subsidiary accounts made up to 30 December 2020
27 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
27 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/20
27 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/20
22 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with updates
02 Jun 2021 CH01 Director's details changed for Mr Benjamin Ka Ping Chaing on 1 June 2021
12 May 2021 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 12 May 2021
03 Mar 2021 CH01 Director's details changed for Mr Benjamin Ka Ping Chaing on 1 March 2021
12 Jan 2021 AA Accounts for a small company made up to 30 December 2019
01 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 30 December 2018
01 Aug 2019 AD01 Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ England to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 1 August 2019
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
24 Sep 2018 AA Accounts for a small company made up to 30 December 2017