- Company Overview for PCTECH (UK) LIMITED (07556305)
- Filing history for PCTECH (UK) LIMITED (07556305)
- People for PCTECH (UK) LIMITED (07556305)
- More for PCTECH (UK) LIMITED (07556305)
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 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
12 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to 2 Aragon Close Liverpool L31 9PU on 8 June 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
24 Jul 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 1st Floor Cotton House Old Hall Street Liverpool L3 9TX England to Trident House 105 Derby Road Liverpool L20 8LZ on 26 March 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
06 Mar 2018 | PSC01 | Notification of Peter Choi as a person with significant control on 1 March 2018 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 1st Floor Cotton House Old Hall Street Liverpool L3 9TX on 12 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
16 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |