Advanced company searchLink opens in new window

PBS REGULATORY CONSULTING GROUP LIMITED

Company number SC501610

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 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
29 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
12 Apr 2024 AA Micro company accounts made up to 31 March 2024
12 May 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 31 March 2022
25 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
26 Jul 2022 PSC01 Notification of Priya Jambhekar as a person with significant control on 6 April 2016
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
29 Jun 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
19 Jan 2019 AA Micro company accounts made up to 31 March 2018
26 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
10 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
07 Apr 2017 CH01 Director's details changed for Priya Priya Jambhekar on 7 April 2017
27 Mar 2017 AA Micro company accounts made up to 26 March 2017
17 Jan 2017 CH01 Director's details changed for Priya Priya Jambhekar on 16 January 2017
16 Jan 2017 AA Micro company accounts made up to 31 March 2016
04 Jun 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • USD 1
01 Apr 2015 AD01 Registered office address changed from 5 E. Vows Walk Kirkculdy File KY1 1SQ United Kingdom to 5 East Vows Walk Kirkcaldy Fife KY1 1SQ on 1 April 2015