Total Documents | 97 |
---|
Total Pages | 543 |
---|
28 January 2021 | Register inspection address has been changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA United Kingdom to Unit 5 Commerce Way Croydon CR0 4YL |
---|---|
28 January 2021 | Confirmation statement made on 27 November 2020 with no updates |
23 January 2020 | Current accounting period extended from 28 February 2020 to 30 June 2020 |
7 January 2020 | Termination of appointment of Selwyn Alex Cajetan Rodrigues as a director on 31 December 2019 |
7 January 2020 | Termination of appointment of Selwyn Alex Cajetan Rodrigues as a secretary on 31 December 2019 |
16 December 2019 | Auditor's resignation |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates |
27 November 2019 | Full accounts made up to 28 February 2019 |
3 April 2019 | Resolutions
|
26 March 2019 | Registration of charge 064383500002, created on 15 March 2019 |
5 March 2019 | Satisfaction of charge 1 in full |
30 November 2018 | Confirmation statement made on 27 November 2018 with no updates |
16 October 2018 | Full accounts made up to 28 February 2018 |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates |
7 August 2017 | Full accounts made up to 28 February 2017 |
7 August 2017 | Full accounts made up to 28 February 2017 |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates |
7 December 2016 | Confirmation statement made on 27 November 2016 with updates |
24 August 2016 | Full accounts made up to 28 February 2016 |
24 August 2016 | Full accounts made up to 28 February 2016 |
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 November 2015 | Full accounts made up to 28 February 2015 |
26 November 2015 | Full accounts made up to 28 February 2015 |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
29 August 2014 | Full accounts made up to 28 February 2014 |
29 August 2014 | Full accounts made up to 28 February 2014 |
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
15 October 2013 | Full accounts made up to 28 February 2013 |
15 October 2013 | Full accounts made up to 28 February 2013 |
4 December 2012 | Director's details changed for Mr Selwyn Alex Cajetan Rodrigues on 27 November 2012 |
4 December 2012 | Secretary's details changed for Mr Selwyn Alex Cajetan Rodrigues on 27 November 2012 |
4 December 2012 | Secretary's details changed for Mr Selwyn Alex Cajetan Rodrigues on 27 November 2012 |
4 December 2012 | Director's details changed for Mr Kevin Clifford Pay on 27 November 2012 |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
4 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders |
4 December 2012 | Director's details changed for Mr Selwyn Alex Cajetan Rodrigues on 27 November 2012 |
4 December 2012 | Director's details changed for Mr Kevin Clifford Pay on 27 November 2012 |
20 August 2012 | Full accounts made up to 29 February 2012 |
20 August 2012 | Full accounts made up to 29 February 2012 |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders |
5 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
24 September 2011 | Particulars of a mortgage or charge / charge no: 1 |
27 June 2011 | Full accounts made up to 28 February 2011 |
27 June 2011 | Full accounts made up to 28 February 2011 |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders |
6 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders |
16 August 2010 | Full accounts made up to 28 February 2010 |
16 August 2010 | Full accounts made up to 28 February 2010 |
11 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders |
11 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders |
10 December 2009 | Register(s) moved to registered inspection location |
10 December 2009 | Register inspection address has been changed |
10 December 2009 | Register inspection address has been changed |
10 December 2009 | Register(s) moved to registered inspection location |
4 July 2009 | Memorandum and Articles of Association |
4 July 2009 | Memorandum and Articles of Association |
2 July 2009 | Company name changed pks LIMITED\certificate issued on 02/07/09 |
2 July 2009 | Full accounts made up to 28 February 2009 |
2 July 2009 | Company name changed pks LIMITED\certificate issued on 02/07/09 |
2 July 2009 | Full accounts made up to 28 February 2009 |
25 February 2009 | Return made up to 27/11/08; full list of members |
25 February 2009 | Appointment terminate, director and secretary paul roland blakemore logged form |
25 February 2009 | Appointment terminate, director and secretary paul roland blakemore logged form |
25 February 2009 | Return made up to 27/11/08; full list of members |
1 October 2008 | Registered office changed on 01/10/2008 from 105 derby road loughborough leicestershire LE11 5AE |
1 October 2008 | Registered office changed on 01/10/2008 from 105 derby road loughborough leicestershire LE11 5AE |
1 October 2008 | Secretary appointed selwyn alex catejan rodrigues |
1 October 2008 | Secretary appointed selwyn alex catejan rodrigues |
16 July 2008 | Director appointed kevin clifford pay |
16 July 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 |
16 July 2008 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 |
16 July 2008 | Director appointed kevin clifford pay |
15 July 2008 | Director appointed selwyn alex catejan rodrigues |
15 July 2008 | Director appointed selwyn alex catejan rodrigues |
10 July 2008 | Appointment terminated director paul shaw |
10 July 2008 | Appointment terminated director stephen bills |
10 July 2008 | Appointment terminated director paul shaw |
10 July 2008 | Appointment terminated director stephen bills |
9 April 2008 | Appointment terminated secretary karen blakemore |
9 April 2008 | Director appointed stephen bills |
9 April 2008 | Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\ |
9 April 2008 | Secretary appointed paul roland blakemore |
9 April 2008 | Director appointed paul murray shaw |
9 April 2008 | Secretary appointed paul roland blakemore |
9 April 2008 | Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\ |
9 April 2008 | Appointment terminated secretary karen blakemore |
9 April 2008 | Director appointed paul murray shaw |
9 April 2008 | Director appointed stephen bills |
14 December 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 |
14 December 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 |
27 November 2007 | Incorporation |
27 November 2007 | Incorporation |