PCI PARTNERS LIMITED

Company Documents

DateDescription
12/02/2412 February 2024 Termination of appointment of Ryan Seymour as a director on 2024-02-06

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-10-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM UNIT 1, WATERSIDE COURT BOLD STREET SHEFFIELD S9 2LR UNITED KINGDOM

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY SEYMOUR

View Document

12/12/1812 December 2018 SECRETARY APPOINTED MR ARUN THOMAS SINGH

View Document

12/12/1812 December 2018 CESSATION OF ARUN SINGH AS A PSC

View Document

12/12/1812 December 2018 CESSATION OF JULIETTE HINCHLIFFE AS A PSC

View Document

12/12/1812 December 2018 12/12/18 STATEMENT OF CAPITAL GBP 500

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR ARUN SINGH

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN SEYMOUR

View Document

19/10/1819 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/10/2018

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUN SINGH

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIETTE HINCHLIFFE

View Document

25/05/1825 May 2018 17/11/17 STATEMENT OF CAPITAL GBP 150.00

View Document

19/04/1819 April 2018 SECRETARY APPOINTED JULIETTE HINCHLIFFE

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR ARUN THOMAS SINGH

View Document

04/10/174 October 2017 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