PKMC LTD

Company Documents

DateDescription
23/10/1823 October 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM
KEMP HOUSE 152 CITY ROAD
LONDON
EC1V 2NX

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM
4 THE GREEN
ARDELEY
STEVENAGE
HERTFORDSHIRE
SG2 7AQ
ENGLAND

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENEALY / 01/07/2016

View Document

30/05/1630 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

10/05/1510 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

29/03/1529 March 2015 REGISTERED OFFICE CHANGED ON 29/03/2015 FROM
KEMP HOUSE 152 CITY ROAD
LONDON
EC1V 2NX
ENGLAND

View Document

29/03/1529 March 2015 REGISTERED OFFICE CHANGED ON 29/03/2015 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/08/1430 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PY
ENGLAND

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/08/1330 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/02/1313 February 2013 DISS40 (DISS40(SOAD))

View Document

12/02/1312 February 2013 Annual return made up to 2 August 2012 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KENEALY / 11/02/2013

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

08/10/128 October 2012 COMPANY NAME CHANGED FORENSICS NOW LTD
CERTIFICATE ISSUED ON 08/10/12

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

02/08/102 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information