PEC MANAGEMENT CONSULTING (UK) LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2417 July 2024 Registered office address changed from 14a Hanway Street Flat 6 London W1T 1UD England to John Astor House Room Lg 52 3 Foley Street London W1W 6DN on 2024-07-17

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

09/12/239 December 2023 Notification of Johannes Alfaenger as a person with significant control on 2020-11-18

View Document

03/10/233 October 2023 Withdrawal of a person with significant control statement on 2023-10-03

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

23/09/2323 September 2023 Registered office address changed from 56 Micheldever Road London SE12 8LU England to 14a Hanway Street Flat 6 London W1T 1UD on 2023-09-23

View Document

23/09/2323 September 2023 Second filing of Confirmation Statement dated 2022-09-07

View Document

21/09/2321 September 2023 Previous accounting period extended from 2023-08-17 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-17

View Document

12/12/2212 December 2022 Registered office address changed from 14a Hanway Street Flat 6 London W1T 1UD United Kingdom to 56 Micheldever Road London SE12 8LU on 2022-12-12

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-07 with updates

View Document

17/08/2217 August 2022 Annual accounts for year ending 17 Aug 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-08-17

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

17/08/2117 August 2021 Annual accounts for year ending 17 Aug 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 17/08/20

View Document

30/11/2030 November 2020 NOTIFICATION OF PSC STATEMENT ON 30/11/2020

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 CESSATION OF KATHARINA ILSE RIST AS A PSC

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 14A HANWAY STREET FLAT 6 LONDON W1T 1UD ENGLAND

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 126 DONALDSON ROAD LONDON SE18 3LB

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MR JOHANNES ALFAENGER

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR KATHARINA RIST

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MS KATHARINA ILSE RIST / 16/11/2020

View Document

17/08/2017 August 2020 Annual accounts for year ending 17 Aug 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 17/08/19

View Document

17/08/1917 August 2019 Annual accounts for year ending 17 Aug 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/18

View Document

17/08/1817 August 2018 Annual accounts for year ending 17 Aug 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/08/17

View Document

25/10/1725 October 2017 PREVEXT FROM 31/05/2017 TO 17/08/2017

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MS KATHARINA ILSE RIST

View Document

18/08/1718 August 2017 COMPANY NAME CHANGED JOMATY LTD. CERTIFICATE ISSUED ON 18/08/17

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LAGEMANN

View Document

17/08/1717 August 2017 Annual accounts for year ending 17 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR ALEXANDER BJOERN LAGEMANN

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR INES GRUNEWALD

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 11B DANE ROAD ST LEONARDS-ON-SEA EAST SUSSEX TN38 0QN

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED INES GRUNEWALD

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 39A PAYNTON ROAD ST. LEONARDS-ON-SEA HASTING EAST SUSSEX TN37 7DY

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR KATHARINA RIST

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/02/1428 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

16/01/1316 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED DR KATHARINA ILSE RIST

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR UNICORN LONDON LTD

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARSHALL-RUSH

View Document

19/10/1219 October 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED ANTHONY STEWART MARSHALL-RUSH

View Document

21/07/1021 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNICORN LONDON LTD / 03/05/2010

View Document

21/07/1021 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, SECRETARY KATHARINA RIST

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY KATHARINA RIST

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

20/07/0920 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 39A PAYNTON ROAD ST LEONARDS ON SEA HASTINGS EAST SUSSEX TN37 7DY

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 9 BRIGHTFIELD ROAD LONDON SE12 8QE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/03/059 March 2005 COMPANY NAME CHANGED LONDON EYES LTD. CERTIFICATE ISSUED ON 09/03/05

View Document

03/06/043 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 SECRETARY RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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