PKF TRADE MARK LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR THEODORUS CORNELIUS VERMAAK

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HICKEY

View Document

11/06/2011 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR CHRISTOS ANTONIOU

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SIM

View Document

22/04/2022 April 2020 SECRETARY APPOINTED MR PAUL HOPPER

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY JOHN SIM

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 12 GROVELAND COURT GROVELAND COURT LONDON EC4M 9EH

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

27/05/1927 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JAMES WILLIAM BRIAN HICKEY

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAJJAD AKHTAR

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON THORNTON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

03/06/183 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/10/1512 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM FOURTH FLOOR FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3HE

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 12 GROVELAND COURT LONDON EC4M 9EH ENGLAND

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/10/1330 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 DIRECTOR APPOINTED JOHN SIM

View Document

16/09/1316 September 2013 SECRETARY APPOINTED JOHN SIM

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM FARRINGDON PLACE 20 FARRINGDON ROAD LONDON EC1M 3AP UNITED KINGDOM

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED SAJJAD AHMAD AKHTAR

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM FOURTH FLOOR 20 FARRINGDON ROAD LONDON EC1M 3HE

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM BETTS

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOODCHILD

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR CALUM STEWART

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information