PCM2U LIMITED

3 Parkfield Drive, Bridlington, YO16 4QR, England
StatusACTIVE
Company No.07699682
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 10 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Sep 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Date: 2012-06-01

Capital : 99 GBP

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Jarvis

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Craigie

Documents

View document PDF

Termination director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aisha Osman

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aisha Osman

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doug Miller

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Aisha Osman

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL SPICE FOODS LTD

21 PENRALLT STREET,MACHYNLLETH,SY20 8AG

Number:10834857
Status:ACTIVE
Category:Private Limited Company

ESSENCIAL FINANCE LIMITED

72A LONGBRIDGE ROAD,BARKING,IG11 8SF

Number:10577098
Status:ACTIVE
Category:Private Limited Company

ETERNITY LAW INTERNATIONAL LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL029956
Status:ACTIVE
Category:Limited Partnership

GORDIAN SOLUTIONS LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source