PCO LICENCE LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registered office address changed from #6698, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-28

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

17/02/2517 February 2025 Cessation of Shabaz Amir Fazal as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Notification of Matthew Parry as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Registered office address changed from Bridge House (Rear Entrance) 150 London Road Barking IG11 8BB England to #6698, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2025-02-17

View Document

17/02/2517 February 2025 Termination of appointment of Shabaz Amir Fazal as a director on 2025-02-17

View Document

17/02/2517 February 2025 Appointment of Mr Matthew Parry as a director on 2025-02-17

View Document

06/02/256 February 2025 Registered office address changed from 140 Cross Flatts Avenue Leeds LS11 7BQ to Bridge House (Rear Entrance) 150 London Road Barking IG11 8BB on 2025-02-06

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

29/12/1729 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR SHABAZ FAZAL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE JAMES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/01/1611 January 2016 DIRECTOR APPOINTED MISS ELAINE JAMES JAMES

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELAINE JAMES / 08/01/2016

View Document

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR SHABAZ FAZAL

View Document

24/02/1524 February 2015 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