PK BUILDING RENOVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 27/11/2427 November 2024 | Micro company accounts made up to 2024-03-31 |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 05/06/245 June 2024 | Compulsory strike-off action has been discontinued |
| 04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Bucks MK16 0EG United Kingdom to Leigh Adams Ltd Maple House High Street Potters Bar EN6 5BS on 2024-03-05 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
| 10/01/2310 January 2023 | Termination of appointment of Kevin Christopher Freeman as a director on 2023-01-10 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
| 04/04/224 April 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 07/02/227 February 2022 | Director's details changed for Mr Pierre Coles Rice on 2022-02-07 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
| 14/04/2014 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 20/07/1920 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 18/04/1918 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 14/07/1814 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FREEMAN |
| 13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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