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 Feb 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 550
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Jan 2022 AA Group of companies' accounts made up to 30 April 2021
08 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Terms of agreement 02/11/2021
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2022 SH06 Cancellation of shares. Statement of capital on 2 November 2021
  • GBP 49,800.00
08 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Nov 2021 MA Memorandum and Articles of Association
17 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2021 SH10 Particulars of variation of rights attached to shares
16 Nov 2021 SH08 Change of share class name or designation
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 2 November 2021
  • GBP 50,000
02 Jun 2021 CH01 Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021
26 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
08 Feb 2021 AP01 Appointment of Mr Robert Andrew John Dagger as a director on 20 January 2021
08 Feb 2021 TM01 Termination of appointment of Andrew Dafyd Mainwaring as a director on 20 January 2021
01 Feb 2021 AA Group of companies' accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 25 April 2020 with updates
16 Sep 2019 AA Group of companies' accounts made up to 30 April 2019
12 Jul 2019 SH01 Statement of capital following an allotment of shares on 17 June 2019
  • GBP 48,175.00
06 Jun 2019 AP04 Appointment of Pitsec Limited as a secretary on 7 December 2018
04 Jun 2019 AP01 Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019
10 May 2019 CS01 Confirmation statement made on 25 April 2019 with updates
24 Jan 2019 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 77 Endell Street London WC2H 9DZ on 24 January 2019
14 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 43,500.00
05 Dec 2018 SH02 Sub-division of shares on 29 October 2018