PBVC SOFTWARE LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Change of details for Mr Vikram Chudasama as a person with significant control on 2024-11-13

View Document

14/11/2414 November 2024 Director's details changed for Mr Vikram Chudasama on 2024-11-13

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/01/2430 January 2024 Change of details for Mr Vikram Chudasama as a person with significant control on 2024-01-26

View Document

30/01/2430 January 2024 Cessation of Puneet Bhalla as a person with significant control on 2024-01-26

View Document

29/12/2329 December 2023 Change of share class name or designation

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-11-04 with updates

View Document

21/12/2321 December 2023 Notification of Vikram Chudasama as a person with significant control on 2023-10-31

View Document

21/12/2321 December 2023 Change of details for Mr Puneet Bhalla as a person with significant control on 2023-10-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/05/233 May 2023 Registered office address changed from D2 the Courtyard Alban Park Hatfield Road St. Albans AL4 0LA England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-05-03

View Document

14/04/2314 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/11/227 November 2022 Accounts for a dormant company made up to 2021-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to D2 the Courtyard Alban Park Hatfield Road St. Albans AL4 0LA on 2021-11-02

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2020-11-30

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

05/11/195 November 2019 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