PC WEB COMPUTING LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
06/04/246 April 2024 | Application to strike the company off the register |
13/07/2313 July 2023 | Registered office address changed from 4 Wagtail Drive Birstall Leicester LE4 3DZ England to 2 Top Field Road Leicester LE4 2WL on 2023-07-13 |
13/07/2313 July 2023 | Change of details for Mr Priyesh Christian as a person with significant control on 2023-07-04 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-04 with updates |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/07/2131 July 2021 | Confirmation statement made on 2021-07-04 with updates |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRIYESH CHRISTIAN / 28/06/2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
28/06/1928 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PRIYESH CHRISTIAN / 28/06/2019 |
28/06/1928 June 2019 | REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 3A MEADOW ROAD NETHERFIELD NOTTINGHAM NG4 2FF |
12/02/1912 February 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYESH CHRISTIAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
22/03/1422 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/07/1328 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/10/1221 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/09/1211 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRIYESH CHRISTIAN / 10/09/2012 |
11/09/1211 September 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 70 COURT ROAD GRANGETOWN CARDIFF CF11 6SD UNITED KINGDOM |
10/03/1210 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/06/1124 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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