PE GLOBAL CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/03/237 March 2023 Director's details changed for Mr Paul Edwards on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from New Works Sion Street Radcliffe Manchester M26 3SB to Unit 10a Bealey Industrial Estate Off Dumers Lane Radcliffe Manchester M26 2BD on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Paul Edwards Global Limited as a person with significant control on 2023-03-06

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr Paul Edwards on 2022-03-01

View Document

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

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 PREVEXT FROM 31/07/2019 TO 31/10/2019

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 CESSATION OF PAUL EDWARDS AS A PSC

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARDS GLOBAL LIMITED

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

08/10/188 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM C/O ASCENDIS 2ND FLOOR 683-693 WILMSLOW ROAD DIDSBURY MANCHESTER M20 6RE

View Document

21/12/1521 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARDS / 14/10/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/01/155 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083198890002

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083198890001

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083198890001

View Document

29/04/1329 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083198890002

View Document

07/12/127 December 2012 CURRSHO FROM 31/12/2013 TO 31/07/2013

View Document

05/12/125 December 2012 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