- Company Overview for PCCTIC HOLDINGS LIMITED (08190112)
- Filing history for PCCTIC HOLDINGS LIMITED (08190112)
- People for PCCTIC HOLDINGS LIMITED (08190112)
- More for PCCTIC HOLDINGS LIMITED (08190112)
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) |
---|---|---|---|
01 Apr 2019 | PSC04 | Change of details for Mr David Paul Hayman as a person with significant control on 6 April 2016 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Rupert Titus Beauchamp Lyons on 18 March 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Sep 2017 | AD02 | Register inspection address has been changed from Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX England to 3 Martinfiled Martinfield Business Centre, Martinfield Welwyn Garden City AL7 1HG | |
07 Sep 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2016 | CH01 | Director's details changed for Mr David Paul Hayman on 1 January 2016 | |
06 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2015 | AA01 | Previous accounting period shortened from 31 August 2014 to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | AD03 | Register(s) moved to registered inspection location Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX | |
14 Oct 2014 | AD02 | Register inspection address has been changed to Studio Four 37 Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX | |
27 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Sep 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
16 Jul 2013 | SH08 | Change of share class name or designation | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2012
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2012
|
|
21 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 4 October 2012
|
|
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 4 October 2012
|