PC RIGHT LIMITED

04363792
1A BAYLIS ROAD SLOUGH ENGLAND SL1 3PH

Documents

Documents
Date Category Description Pages
24 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2024 accounts Annual Accounts 6 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 accounts Annual Accounts 7 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 accounts Annual Accounts 6 Buy now
21 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 6 Buy now
12 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2021 accounts Annual Accounts 6 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 officers Change of particulars for director (Mr Ramesh Chandra Parmar) 2 Buy now
18 Sep 2019 accounts Annual Accounts 5 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2018 accounts Annual Accounts 6 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 accounts Annual Accounts 2 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2016 accounts Annual Accounts 4 Buy now
21 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
26 Oct 2015 accounts Annual Accounts 4 Buy now
16 Apr 2015 annual-return Annual Return 3 Buy now
29 Oct 2014 accounts Annual Accounts 4 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
30 Nov 2013 accounts Annual Accounts 3 Buy now
15 Jun 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jun 2013 annual-return Annual Return 3 Buy now
28 May 2013 gazette Gazette Notice Compulsary 1 Buy now
18 Dec 2012 officers Termination of appointment of secretary (Geoffrey King) 1 Buy now
18 Dec 2012 officers Appointment of secretary (Mr Ramesh Chandra Parmar) 1 Buy now
17 Dec 2012 officers Termination of appointment of director (Geoffrey King) 1 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 accounts Annual Accounts 2 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 officers Appointment of director (Mr Ramesh Parmar) 2 Buy now
08 Sep 2011 accounts Annual Accounts 2 Buy now
09 Feb 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 accounts Annual Accounts 2 Buy now
14 Feb 2010 annual-return Annual Return 4 Buy now
14 Feb 2010 officers Change of particulars for director (Mr Geoffrey Anthony King) 2 Buy now
17 Nov 2009 accounts Annual Accounts 2 Buy now
09 Jun 2009 officers Director appointed mr geoffrey anthony king 1 Buy now
10 Feb 2009 annual-return Return made up to 26/01/09; full list of members 3 Buy now
07 Nov 2008 accounts Annual Accounts 1 Buy now
23 Sep 2008 officers Appointment terminated director ramesh parmar 1 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from silver cottage the green dachet slough berkshire SL3 9BJ 1 Buy now
19 Mar 2008 annual-return Return made up to 26/01/08; full list of members 3 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 1 blakewood close hanworth park feltham middlesex TW13 7NL 1 Buy now
02 Nov 2007 accounts Annual Accounts 2 Buy now
21 Feb 2007 annual-return Return made up to 26/01/07; full list of members 6 Buy now
03 Nov 2006 accounts Annual Accounts 1 Buy now
06 Feb 2006 annual-return Return made up to 26/01/06; full list of members 6 Buy now
26 Aug 2005 accounts Annual Accounts 1 Buy now
03 Feb 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
24 Dec 2004 accounts Annual Accounts 1 Buy now
24 Feb 2004 annual-return Return made up to 30/01/04; full list of members 6 Buy now
07 Sep 2003 accounts Annual Accounts 2 Buy now
24 Feb 2003 annual-return Return made up to 30/01/03; full list of members 6 Buy now
08 Feb 2002 officers Director resigned 1 Buy now
08 Feb 2002 officers Secretary resigned 1 Buy now
08 Feb 2002 address Registered office changed on 08/02/02 from: 46A syon lane osterley middlesex TW7 5NQ 1 Buy now
08 Feb 2002 officers New secretary appointed 2 Buy now
08 Feb 2002 officers New director appointed 2 Buy now
30 Jan 2002 incorporation Incorporation Company 12 Buy now