Advanced company searchLink opens in new window

PCI-PAL PLC

Company number 03869545

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)
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 10 June 2024
  • GBP 722,598.18
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 27 March 2024
  • GBP 721,498.18
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 719,498.18
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 656,998.18
05 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ To make market purchases of ordinary shares of 1 pence each 12/12/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
30 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 656,398.18
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with updates
20 Feb 2023 MR01 Registration of charge 038695450004, created on 17 February 2023
20 Feb 2023 MR01 Registration of charge 038695450005, created on 17 February 2023
24 Nov 2022 MR01 Registration of charge 038695450003, created on 22 November 2022
18 Nov 2022 AA Group of companies' accounts made up to 30 June 2022
03 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
02 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchase 27/10/2022
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 656,198.18
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 December 2021
  • GBP 655,698.18
11 Jul 2022 TM01 Termination of appointment of Christopher Michael Fielding as a director on 30 June 2022
11 Jul 2022 CH01 Director's details changed for Mr James Christopher Barham on 1 July 2022
27 Apr 2022 AP01 Appointment of Mrs Carolyn Rand as a director on 24 March 2022
30 Nov 2021 AA Group of companies' accounts made up to 30 June 2021
18 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2021 TM01 Termination of appointment of Geoffrey Forsyth as a director on 10 November 2021
01 Nov 2021 AD02 Register inspection address has been changed from Holm Oak Business Centre Holm Oak Business Park Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England to 29 Link Group, 1Oth Floor Leeds LS1 4DL
29 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
12 Oct 2021 MR04 Satisfaction of charge 038695450002 in full