PCO 199 LIMITED

Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW
StatusACTIVE
Company No.03580998
CategoryPrivate Limited Company
Incorporated09 Jun 1998
Age25 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

PCO 199 LIMITED is an active private limited company with number 03580998. It was incorporated 25 years, 11 months, 7 days ago, on 09 June 1998. The company address is Quadrant House Floor 6 Quadrant House Floor 6, London, E1W 1YW.



Company Fillings

Accounts with accounts type small

Date: 07 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Michael Neumann

Cessation date: 2022-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2022

Action Date: 21 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lionel Gerald Curry

Notification date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Pearlman

Change date: 2022-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 17 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809980013

Charge creation date: 2021-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-24

Psc name: Mr Charles Andrew Hartley

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick James Hartley

Change date: 2020-01-24

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-24

Psc name: Mr Henry Michael Neumann

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Harold Hunter

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Henry Michael Neumann

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Charles Andrew Hartley

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jun 2018

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick James Hartley

Notification date: 2017-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2016

Action Date: 16 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809980012

Charge creation date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Colvin

Termination date: 2016-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-04-28

Officer name: Mr Michael Robert Goldberger

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-04

Officer name: Mr David Alan Pearlman

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Pearlman

Change date: 2015-04-17

Documents

View document PDF

Resolution

Date: 24 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809980011

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 16/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Mar 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 25 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 10/12/00 from: first floor bouverie house 154 fleet street london EC4A 2JD

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/00; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Resolution

Date: 11 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 29/09/99 from: 154 fleet street first floor, bouverie house london EC4A 2DQ

Documents

View document PDF

Legacy

Date: 23 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/99; full list of members

Documents

View document PDF


Some Companies

ADVERTISING STANDARDS AUTHORITY LIMITED(THE)

MID CITY PLACE,LONDON,WC1V 6QT

Number:00733214
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACKCLIFFE LIMITED

THE LAKES,GREATER MANCHESTER,SK16 4TY

Number:01683756
Status:ACTIVE
Category:Private Limited Company

BLING HOME FURNITURE LTD

0/1, 31 DOVER STREET,GLASGOW,G3 7BH

Number:SC536138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAMILY MATTERS ENTERPRISE LIMITED

80-81 MOSELEY STREET,BIRMINGHAM,B12 0RT

Number:10400832
Status:ACTIVE
Category:Private Limited Company

HLT INVESTMENTS CO. LIMITED

40 WILLOUGHBY ROAD,LONDON,N8 0JG

Number:10022965
Status:ACTIVE
Category:Private Limited Company

PULMOLINK LTD

THE OLD BREWERY 9-11 LODWAY,BRISTOL,BS20 0DH

Number:04138194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source