PECHIV LIMITED

265 Cowley Road, Oxford, OX4 1XQ, United Kingdom
StatusACTIVE
Company No.07811826
CategoryPrivate Limited Company
Incorporated17 Oct 2011
Age12 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

PECHIV LIMITED is an active private limited company with number 07811826. It was incorporated 12 years, 7 months, 18 days ago, on 17 October 2011. The company address is 265 Cowley Road, Oxford, OX4 1XQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 30 Oct 2023

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Carol Peele

Change date: 2023-10-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Carol Peele

Change date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 09 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-09

Officer name: Ndojime Ntapechela Chisuse

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-23

Psc name: Miss Carol Peele

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Carol Peele

Change date: 2020-11-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Carol Peele

Change date: 2019-10-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Carol Peele

Change date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Miss Carol Peele

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ndojime Ntapechela Chisuse

Change date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Miss Carol Peele

Documents

View document PDF

Legacy

Date: 29 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH19

Capital : 3,750 GBP

Date: 2020-09-29

Documents

View document PDF

Legacy

Date: 29 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/01/20

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-31

Psc name: Ndojime Ntapechela Chisuse

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Peele

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 13 May 2019

Action Date: 02 Oct 2014

Category: Capital

Type: SH01

Capital : 6,250 GBP

Date: 2014-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Old address: 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG

New address: 265 Cowley Road Oxford OX4 1XQ

Change date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ndojime Ntapechela Chisuse

Change date: 2019-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 17 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-17

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Mr Ndjomie Chisuse

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carol Peele

Appointment date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Peele

Termination date: 2016-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-03

Officer name: Mr Ndjomie Chisuse

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Old address: 14 Faringdon Road Shippon Abingdon Oxfordshire OX13 6LT

New address: 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG

Change date: 2015-11-05

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Maureen Pelekamoyo

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ndojime Ntapechela Chisuse

Termination date: 2015-03-02

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Peele

Appointment date: 2012-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 30 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ndojime Ntapechela Chisuse

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST MONEY LTD

9 ESPALONE,SWANSEA,SA3 3AH

Number:08579056
Status:ACTIVE
Category:Private Limited Company

BEVAN PROPERTY SERVICES LIMITED

MEADOW LODGE,NEWPORT,NP11 7NU

Number:10108677
Status:ACTIVE
Category:Private Limited Company

CHIVERTON HOMES LIMITED

3 MEADOW HEAD,SHEFFIELD,S8 7UA

Number:05811870
Status:ACTIVE
Category:Private Limited Company

DCK TECH LTD

16 PAKENHAM ROAD,SWINDON,SN3 2AQ

Number:08720292
Status:ACTIVE
Category:Private Limited Company

GASA ENTERPRISE LTD

52 HYDRANGEA CLOSE,BOLTON,BL5 2TF

Number:08424499
Status:ACTIVE
Category:Private Limited Company

TNS HOSPITALITY LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10305079
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