PAK ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistration of charge 053607020024, created on 2025-07-11

View Document

06/05/256 May 2025 Second filing of a statement of capital following an allotment of shares on 2024-06-07

View Document

02/05/252 May 2025 Change of details for Mr Sheraz Mehmood as a person with significant control on 2024-06-07

View Document

02/05/252 May 2025 Notification of Zainab Sheraz Mehmood as a person with significant control on 2024-06-07

View Document

07/01/257 January 2025 Registration of charge 053607020023, created on 2025-01-06

View Document

07/01/257 January 2025 Registration of charge 053607020022, created on 2025-01-06

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/06/2426 June 2024 Registration of charge 053607020021, created on 2024-06-17

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2019-04-26

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2017-03-25

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2019-03-25

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2020-09-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/03/2430 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/03/2430 March 2024 Change of details for Mr Sheraz Mehmood as a person with significant control on 2024-03-20

View Document

30/03/2430 March 2024 Registered office address changed from C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England to The Orchard Green Lane Stanmore HA7 3AA on 2024-03-30

View Document

04/09/234 September 2023 Change of details for Mr Sheraz Mehmood as a person with significant control on 2023-09-04

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Registration of charge 053607020020, created on 2022-10-24

View Document

27/10/2227 October 2022 Satisfaction of charge 6 in full

View Document

24/10/2224 October 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

01/09/221 September 2022 Registered office address changed from , Yoden House 30 Yoden Way, Peterlee, SR8 1AL, England to The Orchard Green Lane Stanmore HA7 3AA on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Satisfaction of charge 053607020018 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 053607020017 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/01/2124 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020012

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 053607020016

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020011

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020013

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020014

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020016

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020010

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020009

View Document

05/01/215 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020015

View Document

07/09/207 September 2020 07/09/20 Statement of Capital gbp 100

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053607020017

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053607020018

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 Confirmation statement made on 2019-04-26 with updates

View Document

25/04/1925 April 2019 Registered office address changed from , the Orchard Green Lane, Stanmore, HA7 3AA, England to The Orchard Green Lane Stanmore HA7 3AA on 2019-04-25

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM THE ORCHARD GREEN LANE STANMORE HA7 3AA ENGLAND

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR SHERAZ MEHMOOD / 24/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 Confirmation statement made on 2019-03-25 with updates

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR SHERAZ MEHMOOD / 28/08/2018

View Document

28/08/1828 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ZAINAB MEHMOOD / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHERAZ MEHMOOD / 28/08/2018

View Document

02/08/182 August 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 15 CAVENDISH DRIVE EDGWARE MIDDLESEX HA8 7NR

View Document

10/07/1810 July 2018 Registered office address changed from , 15 Cavendish Drive, Edgware, Middlesex, HA8 7NR to The Orchard Green Lane Stanmore HA7 3AA on 2018-07-10

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053607020016

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053607020015

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Confirmation statement made on 2017-03-25 with updates

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053607020014

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053607020012

View Document

16/02/1716 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053607020013

View Document

03/10/163 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/09/1610 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053607020011

View Document

25/06/1625 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053607020009

View Document

25/06/1625 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053607020010

View Document

10/06/1610 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053607020008

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053607020008

View Document

06/05/166 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/03/1525 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/05/149 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/05/1326 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/03/1226 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHERAZ MEHMOOD / 01/03/2010

View Document

04/03/104 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ZAINAB ASHRAF / 01/03/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH ASHRAF

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSHI CHEEMA

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ZAINAB ASHRAF / 24/08/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHERAZ MEHMOOD / 24/08/2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSHI CHEEMA / 24/08/2009

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED MRS ROSHI CHEEMA

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MS SARAH ASHRAF

View Document

10/02/0910 February 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 33 SPRINGFIELD GARDENS KINGSBURY LONDON NW9 0RY

View Document

10/02/0910 February 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/02/0524 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/0510 February 2005 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