PCCE LTD

Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-09-30 with updates

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/03/2318 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/09/2130 September 2021 Notification of Edward Carl Cloet as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of Michel Rene Luc Vanhoonacker as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Termination of appointment of Michel Rene Luc Vanhoonacker as a director on 2021-09-30

View Document

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

View Document

29/09/2129 September 2021 Termination of appointment of Myukoffice Ltd as a secretary on 2021-09-28

View Document

29/09/2129 September 2021 Notification of Michel Rene Luc Vanhoonacker as a person with significant control on 2021-03-04

View Document

28/09/2128 September 2021 Appointment of Mr Edward Carl Cloet as a director on 2021-09-28

View Document

28/09/2128 September 2021 Certificate of change of name

View Document

28/09/2128 September 2021 Cessation of Clarive Software S.L. as a person with significant control on 2017-03-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/03/178 March 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

04/03/174 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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