- Company Overview for PWC INTERNATIONAL LIMITED (03463733)
- Filing history for PWC INTERNATIONAL LIMITED (03463733)
- People for PWC INTERNATIONAL LIMITED (03463733)
- Charges for PWC INTERNATIONAL LIMITED (03463733)
- More for PWC INTERNATIONAL LIMITED (03463733)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
28 Nov 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
17 May 2024 | PSC07 | Cessation of Toby Colbourn as a person with significant control on 1 May 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
07 Apr 2022 | PSC05 | Change of details for Boa Vida Holdings Limited as a person with significant control on 7 April 2022 | |
07 Apr 2022 | PSC04 | Change of details for Mr Toby Colbourn as a person with significant control on 7 April 2022 | |
07 Apr 2022 | CH03 | Secretary's details changed for Judith Colbourn on 7 April 2022 | |
07 Apr 2022 | CH01 | Director's details changed for Mr Toby Colbourn on 7 April 2022 | |
07 Apr 2022 | AD01 | Registered office address changed from Studio 1 Fairbanks Studios 140 Lots Road Chelsea London SW10 0NS United Kingdom to 2 the Chapel Royal Victoria Patriotic Building John Archer Way London SW18 3SX on 7 April 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
02 Dec 2021 | PSC04 | Change of details for Mr Toby Colbourn as a person with significant control on 21 March 2017 | |
02 Dec 2021 | PSC02 | Notification of Boa Vida Holdings Limited as a person with significant control on 21 March 2017 | |
01 Dec 2021 | CH03 | Secretary's details changed for Judith Colbourn on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Toby Colbourn on 1 December 2021 | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 May 2020 | AD01 | Registered office address changed from C/O Thickbroom Coventry Ltd 147a High Street Waltham Cross Hertfordshire EN8 7AP England to Studio 1 Fairbanks Studios 140 Lots Road Chelsea London SW10 0NS on 28 May 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
11 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 |