About

Registered Number: 02795628
Date of Incorporation: 03/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: New Kings House, 136-144 New Kings Road, London, SW6 4LZ,

 

Founded in 1993, Pcm Consulting Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Pcm Consulting Ltd. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 26 June 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 31 December 2015
AD01 - Change of registered office address 12 December 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 02 April 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 02 April 2013
AD01 - Change of registered office address 02 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 30 May 2009
363a - Annual Return 05 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 27 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 04 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 28 May 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 19 July 2003
363s - Annual Return 12 May 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 03 April 2000
AA - Annual Accounts 09 February 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 08 July 1998
395 - Particulars of a mortgage or charge 10 December 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 28 February 1997
CERTNM - Change of name certificate 16 May 1996
363s - Annual Return 15 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 03 May 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 20 March 1994
RESOLUTIONS - N/A 20 March 1994
363s - Annual Return 20 March 1994
RESOLUTIONS - N/A 20 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1994
123 - Notice of increase in nominal capital 20 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1993
287 - Change in situation or address of Registered Office 12 October 1993
NEWINC - New incorporation documents 03 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.