PKM PROPERTIES NO.1 LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-09-01 with updates

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023

View Document

18/12/2318 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Statement of capital on 2023-02-10

View Document

10/02/2310 February 2023

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

08/04/228 April 2022 Director's details changed for Mr Justin Legarth Hubble on 2022-04-05

View Document

11/02/2211 February 2022 Registration of charge 112926870003, created on 2022-02-07

View Document

11/02/2211 February 2022 Registration of charge 112926870002, created on 2022-02-07

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 16/07/20 STATEMENT OF CAPITAL GBP 101

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR JUSTIN LEGARTH HUBBLE

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MAXIMILIAN IVAN MICHAEL SHENKMAN

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 47 SANDY LODGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1LN UNITED KINGDOM

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TPSH 1 LIMITED

View Document

27/07/2027 July 2020 CESSATION OF PARAG MAJITHIA AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR PARAG MAJITHIA

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY PARAG MAJITHIA

View Document

11/07/2011 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112926870001

View Document

02/06/202 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/04/185 April 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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