PC NETWORK (UK) LIMITED
Status | ACTIVE |
Company No. | 09053352 |
Category | Private Limited Company |
Incorporated | 22 May 2014 |
Age | 9 years, 11 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
5TH FLOOR,LONDON,W1S 1DA
Number: | OC424937 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 12D,MALDON,CM9 6TR
Number: | 10434833 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIARS MILL,LEICESTER,LE3 5BJ
Number: | 08442093 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A THE PRECINCT,WATERLOOVILLE,PO7 7DT
Number: | 11460913 |
Status: | ACTIVE |
Category: | Private Limited Company |