- Company Overview for PCTI INVESTMENTS LIMITED (06321478)
- Filing history for PCTI INVESTMENTS LIMITED (06321478)
- People for PCTI INVESTMENTS LIMITED (06321478)
- Charges for PCTI INVESTMENTS LIMITED (06321478)
- More for PCTI INVESTMENTS LIMITED (06321478)
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) |
---|---|---|---|
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
06 Nov 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 28 February 2019 | |
06 Nov 2018 | TM01 | Termination of appointment of Richard Lee Thompson as a director on 6 November 2018 | |
06 Nov 2018 | TM01 | Termination of appointment of Richard James Davies as a director on 6 November 2018 | |
06 Nov 2018 | AA | Accounts for a small company made up to 30 April 2018 | |
20 Sep 2018 | RP04PSC01 | Second filing for the notification of David Sharpe as a person with significant control | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2018 | CS01 | Confirmation statement made on 23 July 2018 with updates | |
31 Aug 2018 | PSC07 | Cessation of David Patrick Sharpe as a person with significant control on 28 June 2018 | |
31 Aug 2018 | PSC07 | Cessation of Vivian Mcguire as a person with significant control on 28 June 2018 | |
31 Aug 2018 | PSC02 | Notification of Advanced Health and Care Limited as a person with significant control on 28 June 2018 | |
31 Aug 2018 | MR01 | Registration of charge 063214780003, created on 24 August 2018 | |
31 Aug 2018 | MR01 | Registration of charge 063214780002, created on 24 August 2018 | |
23 Aug 2018 | RP04PSC01 | Second filing for the notification of Vivian Mcguire as a person with significant control | |
02 Jul 2018 | AD01 | Registered office address changed from Unit 2 Pioneer Court Pioneer Way Castleford West Yorkshire WF10 5QU to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2 July 2018 | |
29 Jun 2018 | AP03 | Appointment of Natalie Amanda Shaw as a secretary on 28 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Douglas Whiting as a director on 28 June 2018 | |
29 Jun 2018 | TM02 | Termination of appointment of Richard James Davies as a secretary on 28 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of David Patrick Sharpe as a director on 28 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Vivian Francis Mcguire as a director on 28 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Gordon James Wilson as a director on 28 June 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Andrew William Hicks as a director on 28 June 2018 | |
31 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 23 July 2017 with no updates | |
25 Jul 2017 | PSC01 |
Notification of Vivian Francis Mcguire as a person with significant control on 6 April 2016
|