PCE GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-06-29 with updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

04/07/244 July 2024 Change of details for Mr James Bryan Cook as a person with significant control on 2024-06-29

View Document

12/06/2412 June 2024 Appointment of Mr Harry Alexander Cook as a director on 2024-05-20

View Document

12/06/2412 June 2024 Appointment of Mr Oliver Joe Cook as a director on 2024-05-20

View Document

17/04/2417 April 2024 Termination of appointment of Sarah Louise Cook as a director on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

28/06/2328 June 2023 Registration of charge 091370400003, created on 2023-06-26

View Document

22/06/2322 June 2023 Register inspection address has been changed to 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE

View Document

07/06/237 June 2023 Registration of charge 091370400002, created on 2023-06-06

View Document

23/05/2323 May 2023 Satisfaction of charge 091370400001 in full

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

06/01/236 January 2023 Cessation of Sarah Louise Cook as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Registration of charge 091370400001, created on 2022-09-22

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 COMPANY NAME CHANGED PICKEREL HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/01/19

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MRS SARAH LOUISE COOK

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE COOK

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BRYAN COOK / 14/05/2018

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1727 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 08/06/17 STATEMENT OF CAPITAL GBP 5000

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BRYAN COOK

View Document

12/07/1712 July 2017 CESSATION OF GARY ERNEST COOK AS A PSC

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ERNEST COOK

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES BRYAN COOK / 08/06/2017

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY COOK

View Document

02/06/172 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ERNEST COOK / 28/06/2016

View Document

20/07/1620 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRYAN COOK / 28/06/2016

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERRENCE COOK

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 13/03/16 STATEMENT OF CAPITAL GBP 10000

View Document

22/04/1622 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM ELLOUGH INDUSTRIAL ESTATE ELLOUGH BECCLES SUFFOLK NR34 7TE

View Document

16/11/1516 November 2015 02/11/15 STATEMENT OF CAPITAL GBP 15000

View Document

16/11/1516 November 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

13/11/1513 November 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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