PVCTT LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
07/08/257 August 2025 New | Voluntary strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | Application to strike the company off the register |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-18 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SMITH / 27/03/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA JAYNE SMITH |
26/03/1826 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SMITH / 01/02/2018 |
26/03/1826 March 2018 | REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 66 ST. NEOTS ROAD ROMFORD ESSEX RM3 9LU |
26/03/1826 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL STEPHEN SMITH / 01/02/2018 |
10/01/1810 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
25/03/1725 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/08/1614 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | 30/06/15 TOTAL EXEMPTION FULL |
30/07/1530 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1418 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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