PK CONSULTING (UK) LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 Application to strike the company off the register

View Document

12/01/2412 January 2024 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

21/08/2321 August 2023 Current accounting period extended from 2023-03-31 to 2023-08-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Pankaj Chaudhary as a person with significant control on 2022-03-28

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 28 ROCKALL COURT SLOUGH SL3 8EZ

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/09/1526 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/09/1418 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

10/08/1310 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

14/08/1214 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ CHAUDHARY / 03/12/2011

View Document

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

02/06/112 June 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 143 CHISWICK VILLAGE CHISWICK LONDON W4 3DG UNITED KINGDOM

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ CHAUDHARY / 03/03/2011

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 140 CHISWICK VILLAGE CHISWICK LONDON W4 3DG

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 176 THE FAIRWAY SOUTH RUISLIP MIDDLESEX HA4 0SH

View Document

19/05/1019 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ CHAUDHARY / 01/10/2009

View Document

02/02/102 February 2010 PREVSHO FROM 30/04/2010 TO 31/01/2010

View Document

16/07/0916 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ CHAUDHARY / 24/06/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ CHAUDHARY / 17/04/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ CHAUDHARY / 17/04/2009

View Document

17/04/0917 April 2009 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