PC HELP CENTRE LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/05/257 May 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 07/05/257 May 2025 | Register(s) moved to registered office address 34 Brooms Road Luton Bedfordshire LU2 0JP |
| 07/05/257 May 2025 | Register inspection address has been changed from 34 Brooms Road Luton LU2 0JP England to 34 Brooms Road Luton LU2 0JP |
| 07/05/257 May 2025 | Register inspection address has been changed from C/O Ws Accountancy 4a Brittany Court High Street South Dunstable Bedfordshire LU6 3HR England to 34 Brooms Road Luton LU2 0JP |
| 14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
| 14/01/2514 January 2025 | Voluntary strike-off action has been suspended |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 12/12/2412 December 2024 | Application to strike the company off the register |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
| 07/06/247 June 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 05/01/245 January 2024 | Compulsory strike-off action has been suspended |
| 05/01/245 January 2024 | Compulsory strike-off action has been suspended |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
| 11/07/2311 July 2023 | Compulsory strike-off action has been discontinued |
| 09/07/239 July 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 24/11/2224 November 2022 | Compulsory strike-off action has been suspended |
| 24/11/2224 November 2022 | Compulsory strike-off action has been suspended |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 07/05/227 May 2022 | Compulsory strike-off action has been suspended |
| 26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-05-31 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 29/02/2029 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 29/02/2029 February 2020 | REGISTERED OFFICE CHANGED ON 29/02/2020 FROM ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF |
| 02/08/192 August 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE WHITE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/02/1925 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 06/02/196 February 2019 | APPOINTMENT TERMINATED, SECRETARY ANNETTE WHITE |
| 06/02/196 February 2019 | SECRETARY APPOINTED MR MD KAMRUL HASAN |
| 06/02/196 February 2019 | CESSATION OF ANNETTE MARGARET WHITE AS A PSC |
| 06/02/196 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MD KAMRUL HASAN |
| 29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD. KAMRUL HASAN / 01/01/2019 |
| 16/08/1816 August 2018 | DIRECTOR APPOINTED MS ANNETTE MARGARET WHITE |
| 16/08/1816 August 2018 | APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITE |
| 16/08/1816 August 2018 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE |
| 16/08/1816 August 2018 | PSC'S CHANGE OF PARTICULARS / MS ANNETTE MARGARET WHITE / 06/08/2018 |
| 16/08/1816 August 2018 | SECRETARY APPOINTED MS ANNETTE MARGARET WHITE |
| 16/08/1816 August 2018 | CESSATION OF ADRIAN WHITE AS A PSC |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 23/02/1823 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 26/04/1726 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD. KAMRUL HASAN / 01/04/2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 04/06/154 June 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 12/06/1412 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 17/05/1317 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 18/04/1318 April 2013 | DIRECTOR APPOINTED MR MD KAMRUL HASAN |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 13/06/1213 June 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 25/04/1225 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ANNETTE WHITE |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/05/1110 May 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 28/02/1128 February 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09 |
| 24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 4A BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR |
| 04/06/104 June 2010 | Annual return made up to 4 May 2010 with full list of shareholders |
| 03/06/103 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 03/06/103 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
| 03/06/103 June 2010 | SAIL ADDRESS CHANGED FROM: C/O WS ACCOUNTANCY 4A BRITTANY COURT HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3HR ENGLAND |
| 03/06/103 June 2010 | SAIL ADDRESS CREATED |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN WHITE / 04/05/2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WHITE / 04/05/2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE MARGARET WHITE / 04/05/2010 |
| 03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNETTE MARGARET WHITE / 04/05/2010 |
| 02/06/102 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
| 16/04/1016 April 2010 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM C/O STOTEN GILLAM & CO ALBAN HOUSE 99 HIGH STREET SOUTH DUNSTABLE BEDFORDSHIRE LU6 3SF |
| 03/06/093 June 2009 | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 09/07/089 July 2008 | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | APPOINTMENT TERMINATED DIRECTOR CHRIS PONDER |
| 03/04/083 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS |
| 12/03/0712 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 08/05/068 May 2006 | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS |
| 11/05/0511 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/05/0511 May 2005 | DIRECTOR RESIGNED |
| 11/05/0511 May 2005 | SECRETARY RESIGNED |
| 11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
| 11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
| 04/05/054 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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