Download leads from Nexok and grow your business. Find out more

PKM Technologies Limited

Documents

Total Documents64
Total Pages229

Filing History

21 December 2020Micro company accounts made up to 31 December 2019
15 December 2020Confirmation statement made on 14 December 2020 with no updates
16 December 2019Confirmation statement made on 14 December 2019 with no updates
30 September 2019Micro company accounts made up to 31 December 2018
19 December 2018Confirmation statement made on 14 December 2018 with no updates
23 September 2018Micro company accounts made up to 31 December 2017
19 December 2017Confirmation statement made on 14 December 2017 with no updates
19 December 2017Confirmation statement made on 14 December 2017 with no updates
30 September 2017Micro company accounts made up to 31 December 2016
30 September 2017Micro company accounts made up to 31 December 2016
29 September 2017Registered office address changed from Champions Business Park Unit E35 Arrowe Brook Road Upton Wirral CH49 0AB to 399-399a Dental Solutions Upton Road Prenton Wirral CH43 9SE on 29 September 2017
29 September 2017Registered office address changed from Champions Business Park Unit E35 Arrowe Brook Road Upton Wirral CH49 0AB to 399-399a Dental Solutions Upton Road Prenton Wirral CH43 9SE on 29 September 2017
20 January 2017Registration of charge 064536350002, created on 17 January 2017
20 January 2017Registration of charge 064536350002, created on 17 January 2017
15 January 2017Confirmation statement made on 14 December 2016 with updates
15 January 2017Confirmation statement made on 14 December 2016 with updates
30 September 2016Total exemption small company accounts made up to 31 December 2015
30 September 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
30 September 2015Total exemption small company accounts made up to 31 December 2014
30 September 2015Total exemption small company accounts made up to 31 December 2014
22 April 2015Compulsory strike-off action has been discontinued
22 April 2015Compulsory strike-off action has been discontinued
21 April 2015First Gazette notice for compulsory strike-off
21 April 2015First Gazette notice for compulsory strike-off
20 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
20 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
30 September 2014Total exemption small company accounts made up to 31 December 2013
30 September 2014Total exemption small company accounts made up to 31 December 2013
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders
30 September 2012Total exemption small company accounts made up to 31 December 2011
30 September 2012Total exemption small company accounts made up to 31 December 2011
21 December 2011Secretary's details changed for Clare Patricia Morrison on 21 December 2011
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
21 December 2011Director's details changed for Mr Philip Kenneth Morrison on 21 December 2011
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
21 December 2011Director's details changed for Mr Philip Kenneth Morrison on 21 December 2011
21 December 2011Secretary's details changed for Clare Patricia Morrison on 21 December 2011
30 September 2011Total exemption small company accounts made up to 31 December 2010
30 September 2011Total exemption small company accounts made up to 31 December 2010
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders
29 September 2010Total exemption small company accounts made up to 31 December 2009
29 September 2010Total exemption small company accounts made up to 31 December 2009
26 January 2010Director's details changed for Philip Kenneth Morrison on 25 January 2010
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
26 January 2010Director's details changed for Philip Kenneth Morrison on 25 January 2010
26 January 2010Annual return made up to 14 December 2009 with a full list of shareholders
19 October 2009Total exemption small company accounts made up to 31 December 2008
19 October 2009Total exemption small company accounts made up to 31 December 2008
13 January 2009Return made up to 14/12/08; full list of members
13 January 2009Return made up to 14/12/08; full list of members
22 January 2008Registered office changed on 22/01/08 from: 84, bridgeman street bolton greater manchester BL3 6AT
22 January 2008Registered office changed on 22/01/08 from: 84, bridgeman street bolton greater manchester BL3 6AT
19 January 2008Particulars of mortgage/charge
19 January 2008Particulars of mortgage/charge
14 December 2007Incorporation
14 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing