PNA GROUP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-11-14 with updates

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

08/02/258 February 2025 Compulsory strike-off action has been discontinued

View Document

07/02/257 February 2025 Registered office address changed from PO Box 4385 14487091 - Companies House Default Address Cardiff CF14 8LH to Suite 2720 Unit 3a, 34-35 Hatton Garden Holborn London United Kingdom EC1N 8DX on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mr Josiah Oluwaseyi Awobayiku as a person with significant control on 2025-01-20

View Document

07/02/257 February 2025 Director's details changed for Mr Josiah Oluwaseyi Awobayiku on 2025-01-20

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/11/2418 November 2024 Elect to keep the directors' register information on the public register

View Document

13/11/2413 November 2024 Register inspection address has been changed to Unit 3a 34-35 Hatton Garden London EC1N 8DX

View Document

23/07/2423 July 2024 Registered office address changed to PO Box 4385, 14487091 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-23

View Document

23/07/2423 July 2024

View Document

23/07/2423 July 2024

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

22/02/2422 February 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/03/2311 March 2023 Registered office address changed from Unit 3a, 34-35 Hatton Garden London EC1N 8DX England to Suite 2720, Unit 3a, 34-35 Hatton Garden London EC1N 8DX on 2023-03-11

View Document

30/01/2330 January 2023 Registered office address changed from Flat 46 Emerald House 15 Lansdowne Road Croydon CR0 2NZ England to Unit 3a, 34-35 Hatton Garden London EC1N 8DX on 2023-01-30

View Document

15/11/2215 November 2022 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