PAIKEA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

30/08/2430 August 2024 Cessation of David Charles Elliott as a person with significant control on 2024-03-11

View Document

30/08/2430 August 2024 Notification of Anthony Charles Elliott as a person with significant control on 2024-03-11

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

18/03/2418 March 2024 Termination of appointment of David Charles Elliott as a director on 2024-03-11

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

09/02/229 February 2022 Appointment of Mr Anthony Charles Elliott as a director on 2022-02-01

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

10/11/1710 November 2017 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

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

19/03/1719 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

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

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/10/1525 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

25/10/1525 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES ELLIOTT / 01/10/2009

View Document

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

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/09/147 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

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

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

16/08/1316 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1111 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIOTT

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR NAEEMA SARKAR

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 £ NC 1000/2000 15/08/0

View Document

15/06/0615 June 2006 NC INC ALREADY ADJUSTED 15/08/05

View Document

02/06/062 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

13/08/0313 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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