CS01 |
Confirmation statement with updates Friday 8th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 10th November 2023
filed on: 10th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 99-101 Corporation Street St. Helens WA10 1SX. Change occurred on Friday 10th November 2023. Company's previous address: 38 Poolmans Road Windsor Berkshire SL4 4PA.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th March 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th March 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 27th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 22nd January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 23rd, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 8th March 2016
filed on: 14th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1370.20 GBP is the capital in company's statement on Saturday 14th May 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 8th March 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(15 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, December 2014
| accounts
|
Free Download
(3 pages)
|
SH01 |
1370.20 GBP is the capital in company's statement on Friday 22nd November 2013
filed on: 24th, June 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 8th March 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
1370.20 GBP is the capital in company's statement on Tuesday 24th June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 22nd January 2014 from C/O Studio Pirola 18Th Floor City Tower 40 Basinghall Street London EC2V 5DE United Kingdom
filed on: 22nd, January 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 8th March 2013
filed on: 8th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 17th August 2012 from 40 Basinghall Street London EC2V 5DE United Kingdom
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed P3CO LIMITEDcertificate issued on 09/05/12
filed on: 9th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Sunday 6th May 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 8th March 2012
filed on: 1st, May 2012
| annual return
|
Free Download
(14 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 12th, April 2012
| document replacement
|
Free Download
(9 pages)
|
SH01 |
9000.00 GBP is the capital in company's statement on Friday 11th November 2011
filed on: 3rd, April 2012
| capital
|
Free Download
(4 pages)
|
CH01 |
On Monday 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 19th March 2012 from C3Po Limited 19 Sandringham Road Widnes WA8 9HD United Kingdom
filed on: 19th, March 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, August 2011
| resolution
|
Free Download
(42 pages)
|
SH02 |
Sub-division of shares on Tuesday 26th July 2011
filed on: 17th, August 2011
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 17th August 2011.
filed on: 17th, August 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 8th, March 2011
| incorporation
|
Free Download
(22 pages)
|