AD01 |
New registered office address C/O Quantuma Advisory Limited 20 st. Andrew Street London EC4A 3AG. Change occurred on October 5, 2023. Company's previous address: 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom.
filed on: 5th, October 2023
| address
|
Free Download
(2 pages)
|
CH01 |
On December 3, 2022 director's details were changed
filed on: 17th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 30, 2022
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 17, 2023
filed on: 17th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 13th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(12 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, February 2022
| auditors
|
Free Download
|
CS01 |
Confirmation statement with no updates December 3, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on August 6, 2021. Company's previous address: 4th Floor 7/10 Chandos Street London W1G 9DQ.
filed on: 6th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2020
filed on: 20th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 25, 2019
filed on: 25th, October 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 3, 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2016
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on February 10, 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 17, 2015: 100.00 GBP
capital
|
|
CERTNM |
Company name changed P3EC LIMITEDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 2, 2015: 100.00 GBP
capital
|
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 14, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on June 5, 2013
filed on: 5th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 18, 2013. Old Address: 5Th Floor 7-10 Chandos Street London W1G 9DQ
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 2nd, August 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2011
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 19, 2011. Old Address: 105 Baker Street London W1U 6NY United Kingdom
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2010
filed on: 6th, December 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2009
| incorporation
|
Free Download
(48 pages)
|