PKL GROUP LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Richard John Twigg on 2025-01-06

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Statement of capital on 2024-10-23

View Document

27/08/2427 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Mr Adrian Paul Scott as a director on 2024-06-30

View Document

11/07/2411 July 2024 Termination of appointment of David Kerry Plumtree as a director on 2024-06-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/08/2330 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

13/10/2213 October 2022 Termination of appointment of Adrienne Elizabeth Lea Clarke as a director on 2022-10-03

View Document

13/10/2213 October 2022 Appointment of Mr David Kerry Plumtree as a director on 2022-09-27

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

14/12/2114 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ELIZABETH LEA CLARKE / 18/03/2019

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 18/03/2019

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

20/10/1720 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPT MANAGEMENT SERVICES PLC

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR JIM CLARKE

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MRS. ADRIENNE ELIZABETH LEA CLARKE

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 26/06/2017

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY LAW

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 10/12/2014

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR DORON GREEN

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARETH RHYS WILLIAMS / 01/06/2015

View Document

01/06/151 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JIM CLARKE / 03/11/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHABEELALL HURHANGEE

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RHYS WILLIAMS / 01/06/2012

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 17 DUKE STREET CHELMSFORD ESSEX CM1 1HP

View Document

03/10/123 October 2012 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DORON RAPHAEL GREEN / 01/06/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHABEELALL HURHANGEE / 01/06/2012

View Document

18/07/1218 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY GAIK HEAH LAW / 01/06/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JIM CLARKE / 01/06/2012

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM COUNTRYWIDE HOUSE PERRY WAY WITHAM ESSEX CM8 3SX

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED JIM CLARKE

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 22-23 WIDEGATE STREET LONDON E1 7HP

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 7TH FLOOR LINCOLN HOUSE 296-302 HIGH HOLBORN LONDON WC1V 7JH

View Document

18/07/0618 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 7 TH FLOOR LINCOLN HOUSE 296-302 HIGH HOLBORN LONDON WC1V 7JH

View Document

09/05/069 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 SECTION 394

View Document

11/07/0511 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/03/024 March 2002 REGISTERED OFFICE CHANGED ON 04/03/02 FROM: 2 JUBILEE PLACE LONDON SW3 3TQ

View Document

12/07/0112 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/07/006 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 S366A DISP HOLDING AGM 14/10/99

View Document

29/10/9929 October 1999 EXEMPTION FROM APPOINTING AUDITORS 14/10/99

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 RETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: EURO HOUSE 131-133 BALLARDS LANE LONDON N3 1LJ

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/12/9710 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

26/01/9626 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/9626 January 1996 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 2 JUBILEE PLACE LONDON SW3 3TQ

View Document

26/01/9626 January 1996 SUB-DIVISION & CONVERS 19/01/96

View Document

26/01/9626 January 1996 ADOPT MEM AND ARTS 19/01/96

View Document

26/01/9626 January 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/01/9626 January 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9531 August 1995 RETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

02/12/932 December 1993 SUB-DIVISION 28/10/93

View Document

29/10/9329 October 1993 NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED

View Document

25/07/9325 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/9127 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/09/917 September 1991 AUDS REMOVED 22/08/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 REGISTERED OFFICE CHANGED ON 16/07/91 FROM: ONE HANOVER SQUARE LONDON W1A 4SR

View Document

01/06/911 June 1991 DIRECTOR RESIGNED

View Document

12/11/9012 November 1990 RETURN MADE UP TO 02/10/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 NEW SECRETARY APPOINTED

View Document

31/05/9031 May 1990 NEW DIRECTOR APPOINTED

View Document

03/04/903 April 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 SECRETARY RESIGNED

View Document

09/02/909 February 1990 DIRECTOR RESIGNED

View Document

09/02/909 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

18/02/8918 February 1989 RETURN MADE UP TO 06/07/88; CHANGE OF MEMBERS

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 06/07/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

03/10/863 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

05/10/845 October 1984 CERTIFICATE OF INCORPORATION

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