Advanced company searchLink opens in new window

PCT VIP LIMITED

Company number 10777949

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
16 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
16 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
30 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
27 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
20 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
29 May 2021 AA Accounts for a dormant company made up to 31 May 2020
27 May 2021 DISS40 Compulsory strike-off action has been discontinued
26 May 2021 CS01 Confirmation statement made on 7 January 2021 with updates
26 May 2021 PSC04 Change of details for Mrs Shona Macdonald Brown as a person with significant control on 6 January 2021
26 May 2021 CH01 Director's details changed for Mrs Shona Macdonald Brown on 6 January 2021
26 May 2021 AD01 Registered office address changed from Floor 2, 201 Great Portland Street London W1W 5AB England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 26 May 2021
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2020 CH01 Director's details changed for Mrs Shona Macdonald Brown on 6 March 2020
06 Mar 2020 AD01 Registered office address changed from Suite 1.4 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020
16 Jan 2020 AA Micro company accounts made up to 31 May 2019
08 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
07 Jan 2019 PSC04 Change of details for Mrs Shona Macdonald Brown as a person with significant control on 7 January 2019
07 Jan 2019 CH01 Director's details changed for Mrs Shona Macdonald Brown on 7 January 2019
03 Sep 2018 AD01 Registered office address changed from Room 5 88a High Street Billericay Essex CM12 9BT to Suite 1.4 3-4 Devonshire Street London W1W 5DT on 3 September 2018
02 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
30 Jun 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
14 Jun 2018 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to Room 5 88a High Street Billericay Essex CM12 9BT on 14 June 2018
18 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-18
  • GBP 100