PCM2U LIMITED
Status | ACTIVE |
Company No. | 07699682 |
Category | Private Limited Company |
Incorporated | 11 Jul 2011 |
Age | 12 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
PCM2U LIMITED is an active private limited company with number 07699682. It was incorporated 12 years, 10 months, 22 days ago, on 11 July 2011. The company address is 3 Parkfield Drive, Bridlington, YO16 4QR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 08 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-01
Officer name: Douglas Miller
Documents
Appoint person director company with name date
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Mr Paul Anthony Cook
Documents
Termination secretary company with name termination date
Date: 13 May 2023
Action Date: 13 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Anthony Cook
Termination date: 2023-05-13
Documents
Appoint person secretary company with name date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Anthony Cook
Appointment date: 2023-04-19
Documents
Termination director company with name termination date
Date: 19 Apr 2023
Action Date: 19 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-19
Officer name: Paul Cook
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Miller
Appointment date: 2022-03-25
Documents
Change registered office address company
Date: 11 Jan 2022
Action Date: 11 Jan 2022
Category: Address
Type: AD01
Old address: 40 Castle Drive South Cave East Yorkshire HU15 2ES United Kingdom
Change date: 2022-01-11
New address: 3 Parkfield Drive Bridlington YO16 4QR
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
New address: 40 Castle Drive South Cave East Yorkshire HU15 2ES
Old address: 40 40 Castle Drive South Cave HU15 2ES England
Change date: 2020-11-30
Documents
Change registered office address company
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
Old address: Anerley House Cheyne Walk Hornsea North Humberside HU18 1BX England
New address: 40 40 Castle Drive South Cave HU15 2ES
Change date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Notification of a person with significant control without name date
Date: 25 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 28 Jul 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-28
Officer name: Doug Miller
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2016
Action Date: 27 Jan 2016
Category: Address
Type: AD01
New address: Anerley House Cheyne Walk Hornsea North Humberside HU18 1BX
Old address: Suite 36 88-90 Hatton Garden London United Kingdom EC1N 8PG
Change date: 2016-01-27
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Searle
Termination date: 2015-12-09
Documents
Appoint person director company with name date
Date: 27 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-09
Officer name: Mr Barry Searle
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-03
Officer name: Doug Miller
Documents
Change registered office address company with date old address
Date: 15 May 2014
Action Date: 15 May 2014
Category: Address
Type: AD01
Change date: 2014-05-15
Old address: , Bestwood House 2 Alexandra Road, Hornsea, North Humberside, HU18 1PU, England
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change registered office address company with date old address
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Address
Type: AD01
Old address: , International House 221 Bow Road, Bow, London, E3 2SJ
Change date: 2013-04-26
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Capital allotment shares
Date: 11 Sep 2012
Action Date: 01 Jun 2012
Category: Capital
Type: SH01
Date: 2012-06-01
Capital : 99 GBP
Documents
Change person director company with change date
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Cook
Change date: 2012-08-29
Documents
Termination secretary company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Jarvis
Documents
Capital name of class of shares
Date: 31 Jul 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 31 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 11 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-11
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Craigie
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aisha Osman
Documents
Change registered office address company with date old address
Date: 10 May 2012
Action Date: 10 May 2012
Category: Address
Type: AD01
Old address: , 6 Cheyne Walk, Hornsea, East Yorkshire, HU18 1BX, United Kingdom
Change date: 2012-05-10
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aisha Osman
Documents
Termination director company
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart William Craigie
Documents
Appoint person director company with name
Date: 18 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doug Miller
Documents
Appoint person director company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Aisha Osman
Documents
Some Companies
21 PENRALLT STREET,MACHYNLLETH,SY20 8AG
Number: | 10834857 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A LONGBRIDGE ROAD,BARKING,IG11 8SF
Number: | 10577098 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL029956 |
Status: | ACTIVE |
Category: | Limited Partnership |
BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT
Number: | 04334450 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORITY SPACE (YORK ROAD) LIMITED
QUAYSIDE HOUSE,SHEFFIELD,S4 7YA
Number: | 11255492 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAX INVESTMENTS (LOWESTOFT) LIMITED
2ND FLOOR GADD HOUSE,LONDON,N3 2JU
Number: | 00818781 |
Status: | ACTIVE |
Category: | Private Limited Company |