PCCE LTD
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
04/06/254 June 2025 | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
21/11/2421 November 2024 | Confirmation statement made on 2024-09-30 with updates |
26/03/2426 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/03/2318 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
30/09/2130 September 2021 | Notification of Edward Carl Cloet as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Cessation of Michel Rene Luc Vanhoonacker as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
30/09/2130 September 2021 | Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 2021-09-30 |
30/09/2130 September 2021 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom to C/O E Cloet Carlton Drive 41 Flat 12 London SW15 2DG on 2021-09-30 |
29/09/2129 September 2021 | Termination of appointment of Myukoffice Ltd as a secretary on 2021-09-28 |
29/09/2129 September 2021 | Notification of Michel Rene Luc Vanhoonacker as a person with significant control on 2021-03-04 |
28/09/2128 September 2021 | Appointment of Mr Edward Carl Cloet as a director on 2021-09-28 |
28/09/2128 September 2021 | Certificate of change of name |
28/09/2128 September 2021 | Cessation of Clarive Software S.L. as a person with significant control on 2017-03-04 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
25/02/2025 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
05/01/195 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/03/178 March 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
04/03/174 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company