PC NETWORK (UK) LIMITED

Carnac Place Carnac Place, Fareham, PO16 8UY, Hampshire, United Kingdom
StatusACTIVE
Company No.09053352
CategoryPrivate Limited Company
Incorporated22 May 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PC NETWORK (UK) LIMITED is an active private limited company with number 09053352. It was incorporated 9 years, 11 months, 12 days ago, on 22 May 2014. The company address is Carnac Place Carnac Place, Fareham, PO16 8UY, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shaun Griffin Antram

Change date: 2023-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-17

Psc name: Katrin Hillner Antram

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Griffin Antram

Change date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrin Hillner Antram

Change date: 2023-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Griffin Antram

Change date: 2020-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Katrin Hillner Antram

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY

Old address: Acre House 11/15 William Road London NW1 3ER

Change date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 21 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-21

Psc name: Mr Shaun Griffin Antram

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 21 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shaun Griffin Antram

Change date: 2017-05-21

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 21 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katrin Hillner Antram

Change date: 2017-05-21

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 21 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Katrin Hillner Antram

Change date: 2017-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Katrin Hillner Antram

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Shaun Griffin Antram

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 22 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONIGLIERA PROPERTY LTD.

31 WORPLESDON ROAD,GUILDFORD,GU2 9RS

Number:11249474
Status:ACTIVE
Category:Private Limited Company

KINGDOM PROPERTY CONSULTANCY LTD

4 PONDEROSA DRIVE,BEVERLEY,HU17 7SU

Number:10615621
Status:ACTIVE
Category:Private Limited Company

LEICESTER LEE CIRCLE LLP

5TH FLOOR,LONDON,W1S 1DA

Number:OC424937
Status:ACTIVE
Category:Limited Liability Partnership

MRN TRAINING LIMITED

UNIT 12D,MALDON,CM9 6TR

Number:10434833
Status:ACTIVE
Category:Private Limited Company

PEGASUS CAR BROKERS LIMITED

FRIARS MILL,LEICESTER,LE3 5BJ

Number:08442093
Status:ACTIVE
Category:Private Limited Company

ROUTES CONTRACTING LIMITED

23A THE PRECINCT,WATERLOOVILLE,PO7 7DT

Number:11460913
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