PK MODELS & SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Miss Lisa Jayne Heath on 2025-04-09 |
22/07/2522 July 2025 New | Change of details for Miss Lisa Jayne Heath as a person with significant control on 2025-04-09 |
21/07/2521 July 2025 New | Micro company accounts made up to 2024-10-31 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/08/246 August 2024 | Notification of Lisa Jayne Heath as a person with significant control on 2024-07-24 |
06/08/246 August 2024 | Change of details for Mrs Claire Marie Potts as a person with significant control on 2024-07-24 |
19/07/2419 July 2024 | Micro company accounts made up to 2023-10-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Micro company accounts made up to 2022-10-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/09/2223 September 2022 | Micro company accounts made up to 2021-10-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 26 TALBOT LANE LEICESTER LE1 4LR ENGLAND |
01/11/181 November 2018 | REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MARK J REES LLP GRANVILLE HALL GRANVILLE ROAD LEICESTER LEICESTERSHIRE LE1 7RU ENGLAND |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA JAYNE HEATH / 01/11/2018 |
01/11/181 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HEATH / 01/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE HEATH / 30/06/2017 |
30/06/1730 June 2017 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE POTTS / 30/06/2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/02/1610 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/12/153 December 2015 | ADOPT ARTICLES 26/11/2015 |
26/11/1526 November 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 39 CASTLE STREET LEICESTER LEICESTERSHIRE LE1 5WN |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/03/1421 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/12/1310 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/12/1310 December 2013 | COMPANY NAME CHANGED PAT KEELING MODEL SCHOOL LTD CERTIFICATE ISSUED ON 10/12/13 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
28/01/1128 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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