P C TECH CENTRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/10/2431 October 2024 | Change of details for Mr Robin Anthony Ashley as a person with significant control on 2024-10-01 |
29/08/2429 August 2024 | Appointment of Mr Mark Booth as a director on 2024-08-29 |
29/07/2429 July 2024 | Total exemption full accounts made up to 2023-10-31 |
12/02/2412 February 2024 | Change of details for Mr Robin Anthony Ashley as a person with significant control on 2024-01-01 |
12/02/2412 February 2024 | Director's details changed for Mr Robin Anthony Ashley on 2024-01-01 |
03/11/233 November 2023 | Termination of appointment of Averillo Company Services Limited as a secretary on 2023-01-01 |
03/11/233 November 2023 | Director's details changed for Mr Robin Anthony Ashley on 2023-10-01 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-23 with updates |
03/11/233 November 2023 | Registered office address changed from 16 South End Croydon Surrey CR0 1DN to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on 2023-11-03 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-23 with updates |
01/11/221 November 2022 | Change of details for Mr Robin Anthony Ashley as a person with significant control on 2022-09-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
26/10/1426 October 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
06/11/096 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVERILLO COMPANY SERVICES LIMITED / 06/11/2009 |
06/11/096 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
06/11/096 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY ASHLEY / 06/11/2009 |
11/06/0911 June 2009 | 31/10/08 TOTAL EXEMPTION FULL |
27/11/0827 November 2008 | APPOINTMENT TERMINATED DIRECTOR PAUL ATKINS |
06/11/086 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
06/11/086 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN ASHLEY / 06/11/2008 |
02/09/082 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
01/11/071 November 2007 | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
15/08/0615 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
10/02/0610 February 2006 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
08/03/048 March 2004 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
19/02/0419 February 2004 | NEW SECRETARY APPOINTED |
18/11/0318 November 2003 | COMPANY NAME CHANGED AUTOMOTO UK LIMITED CERTIFICATE ISSUED ON 18/11/03 |
27/10/0327 October 2003 | NEW DIRECTOR APPOINTED |
30/05/0330 May 2003 | DIRECTOR RESIGNED |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
12/12/0212 December 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/11/027 November 2002 | NEW DIRECTOR APPOINTED |
07/11/027 November 2002 | NEW SECRETARY APPOINTED |
30/10/0230 October 2002 | SECRETARY RESIGNED |
30/10/0230 October 2002 | DIRECTOR RESIGNED |
30/10/0230 October 2002 | REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
23/10/0223 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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