PUBLIC ENEMY CUSTOMS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 | Accounts for a dormant company made up to 2024-07-31 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-12 with updates |
12/06/2512 June 2025 | Appointment of Mr Stephen St Louis as a director on 2025-06-01 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-10 with updates |
03/03/253 March 2025 | Appointment of Mr Stephen St Louis as a secretary on 2025-03-01 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
11/07/2411 July 2024 | Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 56 Kellett Road London SW2 1ED on 2024-07-11 |
08/07/248 July 2024 | Confirmation statement made on 2024-07-06 with no updates |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
18/10/2318 October 2023 | Compulsory strike-off action has been discontinued |
17/10/2317 October 2023 | Total exemption full accounts made up to 2022-07-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with no updates |
04/04/234 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-06 with no updates |
26/05/2126 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
29/04/2129 April 2021 | PREVSHO FROM 30/07/2020 TO 29/07/2020 |
02/12/202 December 2020 | DISS40 (DISS40(SOAD)) |
01/12/201 December 2020 | 31/07/19 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | FIRST GAZETTE |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
23/04/1823 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
30/08/1730 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/08/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MASON HAYNES |
06/07/166 July 2016 | DIRECTOR APPOINTED MR MASON HAYNES |
06/07/166 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
05/07/165 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/07/165 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
More Company Information
Recently Viewed
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