PMK PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

25/03/2525 March 2025 Registered office address changed from 18 Lebanon Court Richmond Road Twickenham Greater London TW1 3DA England to 23 Strawberry Hill Close Twickenham TW1 4PX on 2025-03-25

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/07/246 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Registration of charge 107481240003, created on 2022-10-05

View Document

06/10/226 October 2022 Satisfaction of charge 107481240001 in full

View Document

06/10/226 October 2022 Registration of charge 107481240002, created on 2022-10-05

View Document

04/04/224 April 2022 Termination of appointment of Michael John Towill as a director on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/12/213 December 2021 Registered office address changed from 39 Central House 3 Lampton Road Hounslow Middlesex TW3 1HY to 18 Lebanon Court Richmond Road Twickenham Greater London TW1 3DA on 2021-12-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 5TH FLOOR REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS UNITED KINGDOM

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107481240001

View Document

02/05/172 May 2017 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