PK CONSULTING (UK) LTD
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
06/02/246 February 2024 | Application to strike the company off the register |
12/01/2412 January 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
21/08/2321 August 2023 | Current accounting period extended from 2023-03-31 to 2023-08-31 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
15/09/2215 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with updates |
28/03/2228 March 2022 | Change of details for Mr Pankaj Chaudhary as a person with significant control on 2022-03-28 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
15/09/1915 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/12/1826 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 28 ROCKALL COURT SLOUGH SL3 8EZ |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
25/09/1725 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/09/1618 September 2016 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/09/1526 September 2015 | Annual return made up to 10 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/09/1418 September 2014 | Annual return made up to 10 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/08/1321 August 2013 | 31/01/13 TOTAL EXEMPTION FULL |
10/08/1310 August 2013 | Annual return made up to 10 August 2013 with full list of shareholders |
08/05/138 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
14/08/1214 August 2012 | 31/01/12 TOTAL EXEMPTION FULL |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ CHAUDHARY / 03/12/2011 |
25/04/1225 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
20/07/1120 July 2011 | 31/01/11 TOTAL EXEMPTION FULL |
02/06/112 June 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 143 CHISWICK VILLAGE CHISWICK LONDON W4 3DG UNITED KINGDOM |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ CHAUDHARY / 03/03/2011 |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/07/109 July 2010 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 140 CHISWICK VILLAGE CHISWICK LONDON W4 3DG |
19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 176 THE FAIRWAY SOUTH RUISLIP MIDDLESEX HA4 0SH |
19/05/1019 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ CHAUDHARY / 01/10/2009 |
02/02/102 February 2010 | PREVSHO FROM 30/04/2010 TO 31/01/2010 |
16/07/0916 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ CHAUDHARY / 24/06/2009 |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ CHAUDHARY / 17/04/2009 |
26/05/0926 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ CHAUDHARY / 17/04/2009 |
17/04/0917 April 2009 | 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