Advanced company searchLink opens in new window

PT 2019 ENT LTD

Company number 12162226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2024 RP05 Registered office address changed to PO Box 4385, 12162226 - Companies House Default Address, Cardiff, CF14 8LH on 15 July 2024
15 Jul 2024 RP09 Address of officer Ms Paula Camille Balagtas David changed to 12162226 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024
15 Jul 2024 RP09 Address of officer Mr Michael Hugh Harris changed to 12162226 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024
15 Jul 2024 RP10 Address of person with significant control Ms Paula Camille Balagtas David changed to 12162226 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024
15 Jul 2024 RP10 Address of person with significant control Mr Michael Hugh Harris changed to 12162226 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024
28 Mar 2024 TM01 Termination of appointment of Michael Hugh Harris as a director on 18 March 2024
28 Mar 2024 PSC07 Cessation of Michael Hugh Harris as a person with significant control on 18 March 2024
28 Mar 2024 PSC01 Notification of Paula Camille Balagtas David as a person with significant control on 18 March 2024
28 Mar 2024 AP01 Appointment of Ms Paula Camille Balagtas David as a director on 18 March 2024
25 Mar 2024 AD01 Registered office address changed from 105 Chemical Road Morriston Swansea SA6 6JE Wales to 16 Churchill Way Churchill Way Cardiff CF10 2DX on 25 March 2024
28 Aug 2023 AA Total exemption full accounts made up to 28 August 2022
29 May 2023 AA01 Previous accounting period shortened from 29 August 2022 to 28 August 2022
11 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 29 August 2021
25 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
11 May 2022 AA01 Previous accounting period shortened from 30 August 2021 to 29 August 2021
19 Aug 2021 AA Total exemption full accounts made up to 30 August 2020
19 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
18 May 2021 AD01 Registered office address changed from 10 Chemical Road Morriston Swansea SA6 6JE Wales to 105 Chemical Road Morriston Swansea SA6 6JE on 18 May 2021
18 May 2021 AD01 Registered office address changed from Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY Wales to 10 Chemical Road Morriston Swansea SA6 6JE on 18 May 2021
07 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
07 May 2021 AP01 Appointment of Mr Michael Hugh Harris as a director on 22 April 2021
07 May 2021 TM01 Termination of appointment of Paul Royce Thomas as a director on 22 April 2021