Pescado Ltd, United Kingdom
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2020)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2020-08-31 | |
Trade Debtors | £3,495,789 | +53.91% |
Employees | £47 | +8.51% |
Total assets | £1,344,187 | +50.56% |
WATSONWEEKSCONSULTING LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06198625 |
Record last updated |
Friday, February 2, 2024 9:50:26 AM UTC |
Official Address |
104 Fairfield House Whitby Road Ellesmere Port Town
There are 9 companies registered at this street
|
Locality |
Ellesmere Port Town |
Region |
Cheshire West And Chester, England |
Postal Code |
CH650AB
|
Sector |
Other telecommunications activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 25, 2024 |
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Jan 25, 2024 |
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jan 23, 2024 |
Appointment of a man as Director
|  |
Registry |
Jan 22, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Apr 30, 2023 |
Resignation of one Director (a man) 6198...
|  |
Registry |
Apr 27, 2023 |
Appointment of a man as Director
|  |
Registry |
Sep 18, 2021 |
Resignation of 2 people: one Secretary (a man) and one Director (a man)
|  |
Registry |
Oct 30, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Nov 4, 2015 |
Annual return
|  |
Financials |
May 20, 2015 |
Annual accounts
|  |
Registry |
Nov 3, 2014 |
Change of particulars for director
|  |
Registry |
Nov 3, 2014 |
Change of particulars for director 6198...
|  |
Registry |
Oct 30, 2014 |
Annual return
|  |
Registry |
Oct 30, 2014 |
Change of particulars for director
|  |
Registry |
Oct 30, 2014 |
Return of allotment of shares
|  |
Financials |
May 27, 2014 |
Annual accounts
|  |
Registry |
Apr 23, 2014 |
Annual return
|  |
Financials |
May 17, 2013 |
Annual accounts
|  |
Registry |
Apr 4, 2013 |
Annual return
|  |
Financials |
May 10, 2012 |
Annual accounts
|  |
Registry |
Apr 5, 2012 |
Annual return
|  |
Registry |
Apr 5, 2012 |
Change of particulars for director
|  |
Registry |
Apr 5, 2012 |
Change of particulars for director 6198...
|  |
Registry |
Apr 5, 2012 |
Change of particulars for secretary
|  |
Financials |
May 25, 2011 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Annual return
|  |
Financials |
Apr 27, 2010 |
Annual accounts
|  |
Registry |
Apr 15, 2010 |
Annual return
|  |
Registry |
Apr 14, 2010 |
Change of particulars for director
|  |
Registry |
Aug 6, 2009 |
Company name change
|  |
Registry |
Aug 5, 2009 |
Change of name certificate
|  |
Registry |
Apr 7, 2009 |
Annual return
|  |
Registry |
Dec 28, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 28, 2008 |
Section 175 comp act 06 08
|  |
Financials |
Nov 17, 2008 |
Annual accounts
|  |
Registry |
Oct 21, 2008 |
Change of accounting reference date
|  |
Registry |
Apr 29, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 29, 2008 |
£ nc 1000/1500000
|  |
Registry |
Apr 29, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Apr 29, 2008 |
£ nc 1000/1500000
|  |
Registry |
Apr 25, 2008 |
Annual return
|  |
Registry |
Apr 2, 2007 |
Two appointments: 2 men
|  |