Company NameGlobal PC Cure Limited
DirectorPathik Shah
Company StatusActive
Company Number10789169
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Pathik Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Chessington Trade Park Cox Lane
Chessington
KT9 1TW
Secretary NamePathik Shah
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 Chessington Trade Park Cox Lane
Chessington
KT9 1TW

Location

Registered AddressUnit 2
Cox Lane
Chessington
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 3 days from now)

Filing History

13 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
13 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 31 May 2021 (10 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 May 2020 (10 pages)
18 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 May 2019 (7 pages)
14 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to Unit 2 Cox Lane Chessington KT9 1TW on 10 May 2019 (1 page)
20 January 2019Micro company accounts made up to 31 May 2018 (6 pages)
27 November 2018Change of details for Mr Pathik Shah as a person with significant control on 26 November 2018 (2 pages)
27 November 2018Secretary's details changed for Pathik Shah on 26 November 2018 (1 page)
27 November 2018Director's details changed for Mr Pathik Shah on 26 November 2018 (2 pages)
29 October 2018Director's details changed for Mr Pathik Shah on 29 October 2018 (2 pages)
29 October 2018Secretary's details changed for Pathik Shah on 29 October 2018 (1 page)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 10
(25 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 10
(25 pages)