PUKKA-J LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
17/06/2517 June 2025 | Director's details changed for Dr Derek Alexander Wright on 2025-06-16 |
16/06/2516 June 2025 | Change of details for Quanfluence Limited as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 | Registered office address changed from Unit/Suite 3.21, Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF United Kingdom to 301 Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2025-06-16 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
13/01/2513 January 2025 | Memorandum and Articles of Association |
13/01/2513 January 2025 | Resolutions |
08/01/258 January 2025 | Confirmation statement made on 2025-01-05 with updates |
13/12/2413 December 2024 | Change of details for Quanfluence Limited as a person with significant control on 2024-07-18 |
22/07/2422 July 2024 | Cessation of Derek Alexander Wright as a person with significant control on 2024-07-18 |
10/06/2410 June 2024 | Unaudited abridged accounts made up to 2024-01-31 |
03/05/243 May 2024 | Memorandum and Articles of Association |
03/05/243 May 2024 | Resolutions |
03/05/243 May 2024 | Resolutions |
28/02/2428 February 2024 | Cessation of Kevin Charles Wilson as a person with significant control on 2024-02-28 |
28/02/2428 February 2024 | Notification of Quanfluence Limited as a person with significant control on 2024-02-28 |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
15/02/2415 February 2024 | Statement of capital following an allotment of shares on 2024-02-05 |
15/02/2415 February 2024 | Notification of Derek Alexander Wright as a person with significant control on 2024-02-05 |
15/02/2415 February 2024 | Cessation of Louise Ann Crossley as a person with significant control on 2024-02-05 |
15/02/2415 February 2024 | Change of details for Mr Kevin Charles Wilson as a person with significant control on 2024-02-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
05/05/235 May 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
15/01/2315 January 2023 | Director's details changed for Derek Wright on 2023-01-12 |
15/01/2315 January 2023 | Registered office address changed from Pi House 40a London Road Gloucester Gloucestershire GL1 3NU United Kingdom to Unit/Suite 3.21, Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2023-01-15 |
15/01/2315 January 2023 | Change of details for Ms Louise Ann Crossley as a person with significant control on 2023-01-12 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
15/12/2115 December 2021 | Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA to Pi House 40a London Road Gloucester Gloucestershire GL1 3NU on 2021-12-15 |
19/04/2119 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
29/10/2029 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, SECRETARY LOUISE CROSSLEY |
22/07/2022 July 2020 | APPOINTMENT TERMINATED, DIRECTOR LOUISE CROSSLEY |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
08/09/168 September 2016 | 08/08/16 STATEMENT OF CAPITAL GBP 101 |
18/08/1618 August 2016 | DIRECTOR APPOINTED DEREK WRIGHT |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISE ANN CROSSLEY / 15/03/2016 |
17/02/1617 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/10/1410 October 2014 | DIRECTOR APPOINTED MS LOUISE ANN CROSSLEY |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX |
03/02/143 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/02/138 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/02/121 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
26/01/1126 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
28/01/1028 January 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
28/01/1028 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES WILSON / 23/01/2010 |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/02/0920 February 2009 | REGISTERED OFFICE CHANGED ON 20/02/2009 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX |
20/02/0920 February 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | LOCATION OF REGISTER OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS; AMEND |
01/03/081 March 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILSON / 22/01/2008 |
28/02/0828 February 2008 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE CROSSLEY / 28/02/2008 |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
16/03/0516 March 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
12/02/0412 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
14/02/0314 February 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
05/12/025 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
18/03/0218 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
08/02/018 February 2001 | DIRECTOR RESIGNED |
08/02/018 February 2001 | NEW SECRETARY APPOINTED |
08/02/018 February 2001 | NEW DIRECTOR APPOINTED |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
08/02/018 February 2001 | SECRETARY RESIGNED |
23/01/0123 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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