Advanced company searchLink opens in new window

PMC TREASURY GROUP LIMITED

Company number 11331793

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)
18 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
26 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with updates
26 Oct 2023 AD03 Register(s) moved to registered inspection location 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
04 Aug 2023 TM01 Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023
18 Apr 2023 AD02 Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
12 Apr 2023 SH19 Statement of capital on 12 April 2023
  • GBP 4,623,513.20
12 Apr 2023 SH20 Statement by Directors
12 Apr 2023 CAP-SS Solvency Statement dated 11/04/23
12 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 06/04/2023
11 Apr 2023 AP01 Appointment of Andrew Dafyd Mainwaring as a director on 6 April 2023
13 Feb 2023 TM01 Termination of appointment of Abhishek Majumdar as a director on 10 February 2023
13 Jan 2023 AA Group of companies' accounts made up to 30 April 2022
28 Nov 2022 PSC08 Notification of a person with significant control statement
28 Nov 2022 PSC07 Cessation of Kevin Mark Cooke as a person with significant control on 11 October 2022
27 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 24 October 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 27/10/2022
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 4,623,513.2
21 Oct 2022 MR01 Registration of charge 113317930002, created on 12 October 2022
17 Jun 2022 CS01 Confirmation statement made on 25 April 2022 with updates
15 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2022
  • GBP 130,550.0
15 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 March 2022
  • GBP 130,550.0
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 42,116
  • ANNOTATION Clarification a second filed SH01 was registered on the 15/06/2022 and again on the 15/06/2022.
23 Mar 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
18 Feb 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re: buyback agreement 20/01/2022
18 Feb 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 300
  • ANNOTATION Clarification hmrc confirmation duty paid