PCL ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
12/12/2412 December 2024 | Director's details changed for Manjeet Singh Sura on 2024-12-12 |
12/12/2412 December 2024 | Secretary's details changed for Paramjit Kaur Sura on 2024-12-12 |
21/11/2421 November 2024 | Notification of Manjeet Singh Sura as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Notification of Paramjit Kaur Sura as a person with significant control on 2024-11-21 |
19/11/2419 November 2024 | Withdrawal of a person with significant control statement on 2024-11-19 |
01/11/241 November 2024 | Registered office address changed from 167 Uxbridge Road London W7 3th England to Profile West Suite D Second Floor 950 Great West Road Brentford TW8 9ES on 2024-11-01 |
09/08/249 August 2024 | Confirmation statement made on 2024-06-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/03/2321 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
16/07/2116 July 2021 | Accounts for a dormant company made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
21/03/1921 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
04/07/184 July 2018 | NOTIFICATION OF PSC STATEMENT ON 04/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 308 EMPIRE ROAD PERIVALE GREENFORD MIDDLESEX UB6 7EA |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
26/03/1826 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/08/1617 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/02/162 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
27/08/1527 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/08/1428 August 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/06/1324 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/08/111 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/09/1017 September 2010 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 167 UXBRIDGE ROAD HANWELL LONDON W7 3TH UNITED KINGDOM |
15/06/1015 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MANJEET SINGH SURA / 31/05/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/02/1012 February 2010 | REGISTERED OFFICE CHANGED ON 12/02/2010 FROM 123 OAKLANDS ROAD HANWELL LONDON W7 2DT |
24/08/0924 August 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
07/08/087 August 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS |
08/09/068 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
06/07/066 July 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | NEW DIRECTOR APPOINTED |
29/06/0529 June 2005 | SECRETARY RESIGNED |
29/06/0529 June 2005 | DIRECTOR RESIGNED |
29/06/0529 June 2005 | NEW SECRETARY APPOINTED |
15/06/0515 June 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