About

Registered Number: 04083208
Date of Incorporation: 04/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

P3eco Ltd was founded on 04 October 2000 with its registered office in London. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 October 2019
CH04 - Change of particulars for corporate secretary 17 September 2019
AD01 - Change of registered office address 17 September 2019
PSC05 - N/A 17 September 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 16 October 2017
PSC02 - N/A 11 August 2017
PSC09 - N/A 11 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 16 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 10 August 2015
CH01 - Change of particulars for director 31 October 2014
CH01 - Change of particulars for director 20 October 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 23 October 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 02 August 2012
CH04 - Change of particulars for corporate secretary 19 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 21 January 2011
AR01 - Annual Return 06 January 2011
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 05 August 2010
AP01 - Appointment of director 29 July 2010
AR01 - Annual Return 02 November 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
CERTNM - Change of name certificate 01 July 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 06 June 2006
363a - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 June 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 26 August 2004
287 - Change in situation or address of Registered Office 26 August 2004
363a - Annual Return 23 February 2004
AA - Annual Accounts 25 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 07 November 2001
287 - Change in situation or address of Registered Office 22 August 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
288a - Notice of appointment of directors or secretaries 12 December 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
NEWINC - New incorporation documents 04 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.