PNK PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Confirmation statement made on 2025-06-29 with updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
20/08/2420 August 2024 | Director's details changed for Mrs Sapna Panchal on 2024-08-20 |
31/07/2431 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Cessation of Sapna Panchal as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Notification of Y2Nd Reality Ltd as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Notification of Sapna Panchal as a person with significant control on 2023-06-29 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-19 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-19 with updates |
25/10/2125 October 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
21/07/2121 July 2021 | Confirmation statement made on 2021-06-18 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/02/2124 February 2021 | REGISTERED OFFICE CHANGED ON 24/02/2021 FROM 1 AGINCOURT VILLAS UXBRIDGE ROAD HILLINGDON UB10 0NX ENGLAND |
23/02/2123 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ATUL KHOSLA |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
23/06/2023 June 2020 | PSC'S CHANGE OF PARTICULARS / MRS SAPNA PANCHAL / 18/06/2020 |
23/06/2023 June 2020 | CESSATION OF ADITYA NANDAL AS A PSC |
23/06/2023 June 2020 | CESSATION OF ATUL KHOSLA AS A PSC |
23/06/2023 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ADITYA NANDAL |
11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE BESSBOROUGH ROAD HARROW HA1 3EX UNITED KINGDOM |
15/01/1915 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114229320001 |
20/06/1820 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL KHOSLA / 19/06/2018 |
20/06/1820 June 2018 | PSC'S CHANGE OF PARTICULARS / MR ATUL KHOSLA / 19/06/2018 |
19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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