Advanced company searchLink opens in new window

PC ACADEMY (SOUTH EAST) LIMITED

Company number 11959588

Filter by category

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)
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
06 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
24 Feb 2022 CH01 Director's details changed for Mr Paul Dean Goadby on 24 February 2022
24 Feb 2022 AD01 Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to 1st Floor, 59 New Street Chelmsford Essex CM1 1NE on 24 February 2022
17 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
02 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
02 Oct 2021 PSC02 Notification of Poppet Construction Ltd as a person with significant control on 19 September 2020
02 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 2 October 2021
25 Aug 2021 AD01 Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 1 Tindal Square Chelmsford Essex CM1 1EH on 25 August 2021
13 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-12
16 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
22 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
27 Aug 2020 CH01 Director's details changed for Mr Paul Dean Goadby on 27 August 2020
27 Aug 2020 AD01 Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 27 August 2020
05 Nov 2019 CH01 Director's details changed for Mr Paul Dean Goadby on 5 November 2019
05 Nov 2019 AD01 Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England to 1 Tindal Square Chelmsford Essex CM1 1EH on 5 November 2019
17 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with updates
24 Apr 2019 CH01 Director's details changed for Mr Paul Dean Goadby on 24 April 2019
23 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-23
  • GBP 1