PRC HI-FI & VIDEO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

05/11/245 November 2024 Registered office address changed from Bentalls Basildon Essex SS14 3BY England to 5 Theobald Court Theobald Street Borehamwood WD6 4RN on 2024-11-05

View Document

04/11/244 November 2024 Registered office address changed from 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN England to Bentalls Basildon Essex SS14 3BY on 2024-11-04

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Satisfaction of charge 1 in full

View Document

04/12/234 December 2023 Satisfaction of charge 3 in full

View Document

04/12/234 December 2023 Satisfaction of charge 2 in full

View Document

04/12/234 December 2023 Satisfaction of charge 014834070004 in full

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

05/09/235 September 2023 Registered office address changed from Bentalls Basildon Essex SS14 3BY England to 5 Theobald Court Theobald Street Elstree Hertfordshire WD6 4RN on 2023-09-05

View Document

31/08/2331 August 2023 Registered office address changed from 5 Theobald Court Theobald Street Elstree Herts WD6 4RN to Bentalls Bentalls Basildon SS14 3BY on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from Bentalls Bentalls Basildon SS14 3BY England to Bentalls Basildon Essex SS14 3BY on 2023-08-31

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/01/2131 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPREET SINGH / 14/01/2021

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR HARPREET SINGH

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 014834070004

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TARLOK SINGH / 05/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

04/12/134 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

24/01/1324 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/11/0923 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TARLOK SINGH / 02/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / PUSHPA SINGH / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR APPOINTED DILIP SINGH

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 505 PINNER ROAD HARROW MIDDLESEX HA2 6EH

View Document

04/02/094 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 REGISTERED OFFICE CHANGED ON 31/03/07 FROM: 448-450 ROMFORD ROAD FORESTGATE LONDON E7 8DF

View Document

08/02/078 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/11/0314 November 2003 £ NC 1000/100000 17/10

View Document

14/11/0314 November 2003 NC INC ALREADY ADJUSTED 17/10/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED PUNJAB RECORD CENTRE LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

04/01/934 January 1993 REGISTERED OFFICE CHANGED ON 04/01/93

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/06/913 June 1991 RETURN MADE UP TO 13/11/90; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/02/906 February 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 RETURN MADE UP TO 29/09/87; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

03/07/893 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/09/8822 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/04/874 April 1987 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 20/09/85; FULL LIST OF MEMBERS

View Document

11/03/8011 March 1980 MEMORANDUM OF ASSOCIATION

View Document

06/03/806 March 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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