PECOMI CONSULTING LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

12/01/2212 January 2022 Application to strike the company off the register

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Termination of appointment of Mark Edward Ortiz as a director on 2021-11-17

View Document

16/11/2116 November 2021 Termination of appointment of Adrian James Steventon as a director on 2021-11-02

View Document

16/11/2116 November 2021 Termination of appointment of Michael Connell as a director on 2021-10-02

View Document

16/11/2116 November 2021 Termination of appointment of Cory Lee Brightman as a director on 2021-10-08

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD ORTIZ

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR MARK EDWARD ORTIZ

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR ADRIAN JAMES STEVENTON

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

16/08/1916 August 2019 CESSATION OF MICHAEL CONNELL AS A PSC

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN STEVENTON

View Document

16/08/1916 August 2019 CESSATION OF CORY LEE BRIGHTMAN AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/08/1816 August 2018 ADOPT ARTICLES 06/04/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

07/08/187 August 2018 06/04/18 STATEMENT OF CAPITAL GBP 114

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/08/172 August 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

14/07/1714 July 2017 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