PK SERVICES CONSULTANCY AND DEVELOPMENT LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

24/12/2424 December 2024 First Gazette notice for compulsory strike-off

View Document

20/08/2420 August 2024 Compulsory strike-off action has been discontinued

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-08-31

View Document

19/08/2419 August 2024 Termination of appointment of Onur Oner as a director on 2024-05-01

View Document

19/08/2419 August 2024 Cessation of Onur Oner as a person with significant control on 2024-05-01

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

19/08/2419 August 2024 Notification of Mariusz Wozny as a person with significant control on 2024-05-01

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Termination of appointment of Malgorzata Nowacka as a secretary on 2024-01-01

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Notification of Onur Oner as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Cessation of Malgorzata Nowacka as a person with significant control on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Onur Oner as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Malgorzata Nowacka as a director on 2024-01-01

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2022-08-31

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Appointment of Ms Malgorzata Nowacka as a secretary on 2023-01-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/02/2119 February 2021 DISS40 (DISS40(SOAD))

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/04/2013 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABILA CHERKAOUI

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR PIOTR KOTARSKI

View Document

03/06/193 June 2019 CESSATION OF PIOTR KRZYSZTOF KOTARSKI AS A PSC

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 208A FERRYMEAD AVENUE GREENFORD UB6 9TP ENGLAND

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MISS NABILA CHERKAOUI

View Document

07/05/197 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 PREVEXT FROM 14/08/2018 TO 31/08/2018

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 14/08/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

14/08/1714 August 2017 Annual accounts for year ending 14 Aug 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR KRZYSZTOF KOATRSKI / 21/12/2016

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR PIOTR KOTARSKI

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR PIOTR KRZYSZTOF KOATRSKI

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 10 FELL WALK EDGWARE MIDDLESEX HA8 0BH

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR NABILA CHERKAOUI

View Document

04/12/164 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 14/08/16

View Document

14/08/1614 August 2016 Annual accounts for year ending 14 Aug 2016

View Accounts

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR NADIA CHERKAOUI

View Document

09/08/169 August 2016 DIRECTOR APPOINTED MISS NABILA CHERKAOUI

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR NADIA CHERKAOUI

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 14/08/15

View Document

07/12/157 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MISS NADIA CHERKAOUI

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 208A FERRYMEAD AVENUE LONDON UB6 9TP

View Document

14/08/1514 August 2015 Annual accounts for year ending 14 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 14 August 2014

View Document

08/11/148 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 Annual accounts for year ending 14 Aug 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 14 August 2013

View Document

11/08/1411 August 2014 PREVSHO FROM 30/11/2013 TO 14/08/2013

View Document

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts for year ending 14 Aug 2013

View Accounts

13/05/1313 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

01/12/111 December 2011 COMPANY NAME CHANGED PIOTR KOTARSKI LTD CERTIFICATE ISSUED ON 01/12/11

View Document

21/11/1121 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/114 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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