PA KNOWLEDGE LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

18/06/2518 June 2025 New

View Document

03/06/253 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

06/06/246 June 2024

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/10/2314 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

19/07/2319 July 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of William Anthony Lambe as a director on 2023-01-18

View Document

15/11/2215 November 2022 Director's details changed for Mr David Martin Vickerstaffe on 2022-07-01

View Document

19/01/2219 January 2022 Appointment of Mr Hamish Maule as a director on 2022-01-12

View Document

02/12/212 December 2021 Termination of appointment of Ruairidh Gregor Cameron as a director on 2021-11-29

View Document

22/09/2122 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Appointment of Mr James William Greenfield as a secretary on 2021-08-02

View Document

28/07/2128 July 2021 Termination of appointment of William Warner as a secretary on 2021-07-12

View Document

30/06/2130 June 2021 Director's details changed for Mr Ruairidh Gregor Cameron on 2021-06-29

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

04/04/184 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051965890001

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED RUAIRIDH GREGOR CAMERON

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GORDON

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / PA HOLDINGS LIMITED / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 123 BUCKINGHAM PALACE ROAD LONDON SW1W 9SR

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MR JAMES WILLIAM GREENFIELD

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/07/153 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR MATTHEW GORDON

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY LISA DADSWELL

View Document

06/11/126 November 2012 SECRETARY APPOINTED MR ROBERT GAIUS KING

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGET MILLER

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR DAVID VICKERSTAFFE

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED MS BRIDGET MILLER

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GARDNER

View Document

26/11/1026 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/11/1026 November 2010 ADOPT ARTICLES 19/11/2010

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA TODD / 29/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR CHARLES BARRETT

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPREADBURY

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAVID EDMUND GARDNER / 11/03/2010

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS LISA TODD / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPREADBURY / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KULLY JANJUAH / 11/03/2010

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 GBP NC 21000/35001 27/03/2009

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 27/03/09

View Document

07/04/097 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0929 January 2009 SECRETARY APPOINTED MISS LISA TODD

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY RUTH YEOMAN

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR ADRIAN GARDNER

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL WALKER

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NC INC ALREADY ADJUSTED 14/12/05

View Document

23/12/0523 December 2005 £ NC 1000/21000 14/12/

View Document

30/08/0530 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 COMPANY NAME CHANGED PA REAL ESTATE LIMITED CERTIFICATE ISSUED ON 18/01/05

View Document

20/09/0420 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

10/08/0410 August 2004 S366A DISP HOLDING AGM 03/08/04

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company