- Company Overview for P-CZEK SERVICES LIMITED (11488567)
- Filing history for P-CZEK SERVICES LIMITED (11488567)
- People for P-CZEK SERVICES LIMITED (11488567)
- More for P-CZEK SERVICES LIMITED (11488567)
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) |
---|---|---|---|
28 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with no updates | |
26 Feb 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 22 July 2022 with no updates | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
18 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
25 Jun 2019 | TM01 | Termination of appointment of William Thomas James Hannay as a director on 25 June 2019 | |
19 Jun 2019 | AD01 | Registered office address changed from Suite 85, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 19 June 2019 | |
10 Sep 2018 | AP01 | Appointment of Mr William Thomas James Hannay as a director on 28 August 2018 | |
30 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-30
|