Advanced company searchLink opens in new window

PCF GROUP PLC

Company number 02863246

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)
13 Mar 2024 PSC01 Notification of Charles David Owen Jillings as a person with significant control on 20 December 2022
12 Mar 2024 PSC01 Notification of Duncan Paul Saville as a person with significant control on 20 December 2022
12 Mar 2024 PSC01 Notification of Alasdair Relph Younie as a person with significant control on 20 December 2022
05 Mar 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
20 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 27 January 2023
19 Feb 2024 TM01 Termination of appointment of Caroline Jane Richardson as a director on 7 February 2024
03 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 27 January 2023
02 Nov 2023 TM01 Termination of appointment of David John Morgan as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Christine Anne Higgins as a director on 1 November 2023
02 Nov 2023 TM01 Termination of appointment of Mark Finlay Brown as a director on 1 November 2023
03 Oct 2023 AP03 Appointment of Mr Duncan Francis Mcdonald as a secretary on 1 October 2023
03 Oct 2023 TM02 Termination of appointment of Jonathan Dolbear as a secretary on 1 October 2023
14 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
02 Aug 2023 CH01 Director's details changed for Mr David John Morgan on 1 August 2023
02 Aug 2023 CH01 Director's details changed for Mr Mark Finlay Brown on 1 August 2023
01 Aug 2023 AD01 Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1ER to Dashwood House 69 Old Broad Street London EC2M 1QS on 1 August 2023
06 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved the report directors audit , recieve and approve the report on the reminetation, reapppoint 31/03/2023
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Renumeration code 25/02/2022
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the admission of the ordinary share int he capital of the comp to trading on aim a martket operated by london stock exchange be approved 12/12/2022
07 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approved the report of the directors / approve report of directors remuneration / reappoint auditors 29/07/2022
07 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved / directors remuneration approved / appointed auditors 04/02/2022
07 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Exemption from keeping a register of psc and Shareholder Information) was registered 20/02/2024.