PCP WEB DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
14/11/2414 November 2024 | Registered office address changed from 253 Mill Road Deal CT14 9BQ England to 45 45 Fitzroy Street 4th Floor, Silverstream House London W1T 6EB on 2024-11-14 |
30/07/2430 July 2024 | Confirmation statement made on 2024-05-17 with no updates |
27/06/2427 June 2024 | Confirmation statement made on 2023-05-17 with no updates |
27/06/2427 June 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
27/01/2427 January 2024 | Compulsory strike-off action has been discontinued |
25/01/2425 January 2024 | Micro company accounts made up to 2023-04-30 |
18/08/2318 August 2023 | Compulsory strike-off action has been suspended |
18/08/2318 August 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/03/2314 March 2023 | Registered office address changed from 13 Wellesley Road Margate CT9 2UH United Kingdom to 253 Mill Road Deal CT14 9BQ on 2023-03-14 |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
10/12/2210 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Micro company accounts made up to 2021-04-30 |
09/12/229 December 2022 | Micro company accounts made up to 2022-04-30 |
09/12/229 December 2022 | Confirmation statement made on 2022-05-17 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Elect to keep the directors' residential address register information on the public register |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Compulsory strike-off action has been suspended |
22/04/2222 April 2022 | Compulsory strike-off action has been suspended |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
15/08/1915 August 2019 | DIRECTOR APPOINTED MR DAVID MARK SHAW |
15/08/1915 August 2019 | DIRECTOR APPOINTED MR DANIEL FRIEND |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
17/05/1917 May 2019 | 17/05/19 STATEMENT OF CAPITAL GBP 1 |
17/05/1917 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BUSINESS HIGHWAY LTD |
17/05/1917 May 2019 | PSC'S CHANGE OF PARTICULARS / MR LUCA BRITTON / 17/05/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
19/01/1919 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/173 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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