Address. Old address: 28 Chatburn Road Manchester M21 0XW M21 0XW England. Change date: 2024-03-27. New address: 21 Melbury Avenue Manchester M20 6FH. |
2024-03-27 |
View Report |
Accounts. Accounts type dormant. |
2024-03-11 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-20 |
View Report |
Accounts. Accounts type dormant. |
2023-01-22 |
View Report |
Address. Change date: 2022-08-20. New address: 28 Chatburn Road Manchester M21 0XW M21 0XW. Old address: 24 / 26 Spaceportx Lever Street Manchester M1 1DZ England. |
2022-08-20 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-05-31 |
View Report |
Accounts. Accounts type dormant. |
2022-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-30 |
View Report |
Gazette. Gazette notice compulsory. |
2022-05-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-17 |
View Report |
Accounts. Accounts type dormant. |
2021-05-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-19 |
View Report |
Accounts. Accounts type dormant. |
2020-01-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-16 |
View Report |
Accounts. Accounts type dormant. |
2019-01-20 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-28 |
View Report |
Officers. Officer name: Mr. Steven Hilton. Change date: 2018-02-20. |
2018-02-20 |
View Report |
Accounts. Accounts type dormant. |
2018-01-22 |
View Report |
Officers. Change date: 2017-07-01. Officer name: Mr. Steven Hilton. |
2017-07-11 |
View Report |
Officers. Change date: 2017-07-01. Officer name: Mr. Steven Hilton. |
2017-07-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-22 |
View Report |
Accounts. Accounts type dormant. |
2017-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-23 |
View Report |
Accounts. Accounts type dormant. |
2016-01-25 |
View Report |
Address. Old address: 121a Brook Street Preston Lancashire PR1 7HN. New address: 24 / 26 Spaceportx Lever Street Manchester M1 1DZ. Change date: 2015-07-21. |
2015-07-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-16 |
View Report |
Accounts. Accounts type dormant. |
2015-02-23 |
View Report |
Annual return. With made up date full list shareholders. |
2014-05-16 |
View Report |
Address. Change date: 2014-05-16. Old address: 5 Bridgend Court Dunbar Road Ingol Preston PR2 3YE United Kingdom. |
2014-05-16 |
View Report |
Accounts. Accounts type dormant. |
2014-02-17 |
View Report |
Change of name. Description: Company name changed pc brigade LIMITED\certificate issued on 04/02/14. |
2014-02-04 |
View Report |
Annual return. With made up date full list shareholders. |
2013-05-20 |
View Report |
Accounts. Accounts type dormant. |
2013-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2012-06-06 |
View Report |
Address. Old address: 20 Rosewood Cottam Preston PR4 0NN United Kingdom. Change date: 2012-05-02. |
2012-05-02 |
View Report |
Incorporation. Incorporation company. |
2011-05-16 |
View Report |