PSC HOLDINGS RETAIL LIMITED

05990958
75 KING WILLIAM STREET LONDON UNITED KINGDOM EC4N 7BE

Documents

Documents
Date Category Description Pages
09 Dec 2024 officers Termination of appointment of secretary (Sindy Goldstone) 1 Buy now
09 Dec 2024 officers Appointment of corporate secretary (Ardonagh Corporate Secretary Limited) 2 Buy now
25 Nov 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2024 accounts Annual Accounts 12 Buy now
22 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/23 57 Buy now
29 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/23 3 Buy now
29 Nov 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/23 1 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 12 Buy now
07 Feb 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 54 Buy now
07 Feb 2023 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
07 Feb 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 change-of-name Certificate Change Of Name Company 3 Buy now
26 Oct 2022 accounts Annual Accounts 13 Buy now
26 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 60 Buy now
20 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
20 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
11 Jan 2022 officers Termination of appointment of director (Perry Turner) 1 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 mortgage Registration of a charge 70 Buy now
12 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2021 officers Termination of appointment of director (Kevin Lewis) 1 Buy now
26 Jun 2021 accounts Annual Accounts 18 Buy now
22 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
10 Nov 2020 mortgage Registration of a charge 15 Buy now
05 Nov 2020 resolution Resolution 1 Buy now
05 Nov 2020 incorporation Memorandum Articles 29 Buy now
05 Nov 2020 capital Notice of name or other designation of class of shares 2 Buy now
05 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2020 incorporation Memorandum Articles 26 Buy now
08 Sep 2020 resolution Resolution 2 Buy now
11 Dec 2019 accounts Annual Accounts 23 Buy now
13 Nov 2019 officers Change of particulars for director (Mr Noel Christopher Lenihan) 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 21 Buy now
18 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2018 officers Change of particulars for director (Mr Noel Christopher Lenihan) 2 Buy now
08 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2018 officers Termination of appointment of director (Lee Michael Turner) 1 Buy now
20 Jul 2018 officers Termination of appointment of director (Peter Ian Turner) 1 Buy now
20 Jul 2018 officers Termination of appointment of director (Peter John Shaw) 1 Buy now
20 Jul 2018 officers Termination of appointment of director (Paul Male) 1 Buy now
20 Jul 2018 officers Appointment of director (Mr Noel Christopher Lenihan) 2 Buy now
20 Jul 2018 officers Appointment of secretary (Mrs Sindy Goldstone) 2 Buy now
20 Jul 2018 officers Termination of appointment of secretary (Kevin Lewis) 1 Buy now
27 Jun 2018 capital Return of Allotment of shares 2 Buy now
05 Jun 2018 accounts Annual Accounts 15 Buy now
06 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2017 accounts Annual Accounts 6 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Apr 2016 accounts Annual Accounts 6 Buy now
26 Nov 2015 annual-return Annual Return 11 Buy now
10 Aug 2015 accounts Annual Accounts 6 Buy now
11 Nov 2014 auditors Auditors Resignation Company 1 Buy now
07 Nov 2014 annual-return Annual Return 11 Buy now
07 Nov 2014 officers Change of particulars for director (Mr Perry Turner) 2 Buy now
07 Nov 2014 officers Change of particulars for director (Kevin Lewis) 2 Buy now
31 Oct 2014 officers Change of particulars for secretary (Kevin Lewis) 1 Buy now
22 Aug 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Aug 2014 capital Notice of name or other designation of class of shares 2 Buy now
22 Aug 2014 incorporation Memorandum Articles 6 Buy now
22 Aug 2014 resolution Resolution 2 Buy now
15 Jul 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 10 Buy now
07 Nov 2013 officers Change of particulars for director (Mr Perry Turner) 2 Buy now
22 Jul 2013 accounts Annual Accounts 6 Buy now
07 Nov 2012 annual-return Annual Return 10 Buy now
21 Feb 2012 accounts Annual Accounts 6 Buy now
11 Nov 2011 annual-return Annual Return 10 Buy now
02 Feb 2011 accounts Annual Accounts 6 Buy now
16 Nov 2010 annual-return Annual Return 10 Buy now
16 Feb 2010 accounts Annual Accounts 6 Buy now
29 Dec 2009 annual-return Annual Return 8 Buy now
29 Dec 2009 address Change Sail Address Company 1 Buy now
29 Dec 2009 officers Change of particulars for director (Kevin Lewis) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Perry Turner) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Peter Ian Turner) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Peter John Shaw) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Lee Michael Turner) 2 Buy now
29 Dec 2009 officers Change of particulars for director (Mr Paul Male) 2 Buy now
27 Nov 2009 address Change Registered Office Address Company With Date Old Address 3 Buy now
10 Jun 2009 address Registered office changed on 10/06/2009 from 34 - 36 princess road west leicester leicestershire LE1 6TQ 1 Buy now
18 Mar 2009 accounts Annual Accounts 8 Buy now
17 Nov 2008 annual-return Return made up to 07/11/08; full list of members 6 Buy now
14 Aug 2008 accounts Annual Accounts 1 Buy now
13 Mar 2008 miscellaneous Statement Of Affairs 14 Buy now
13 Mar 2008 capital Ad 10/03/08\gbp si 119998@1=119998\gbp ic 2/120000\ 4 Buy now
13 Mar 2008 officers Director appointed perry turner 2 Buy now
13 Mar 2008 officers Director appointed lee turner 2 Buy now
13 Mar 2008 officers Director appointed paul male 2 Buy now
13 Mar 2008 officers Director appointed peter shaw 2 Buy now
13 Mar 2008 capital Nc inc already adjusted 10/03/08 2 Buy now