Advanced company searchLink opens in new window

PKR LIMITED

Company number 03955346

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2019 AA Unaudited abridged accounts made up to 30 April 2018
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
28 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
11 May 2018 CS01 Confirmation statement made on 24 March 2018 with updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Oct 2017 SH03 Purchase of own shares.
11 Sep 2017 SH06 Cancellation of shares. Statement of capital on 18 August 2017
  • GBP 125
29 Aug 2017 PSC07 Cessation of Mark Andrew Cox as a person with significant control on 18 August 2017
29 Aug 2017 TM01 Termination of appointment of Mark Andrew Cox as a director on 18 August 2017
25 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
28 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Dec 2016 SH06 Cancellation of shares. Statement of capital on 14 October 2016
  • GBP 150
02 Dec 2016 SH03 Purchase of own shares.
15 Nov 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Oct 2016 TM01 Termination of appointment of Allen Kearsley as a director on 14 October 2016
05 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 200
07 Mar 2016 OC S1096 Court Order to Rectify
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
01 May 2015 CH01 Director's details changed for Mr Peter William Parkinson on 10 April 2015
01 May 2015 CH01 Director's details changed for Mr Mark Andrew Cox on 10 April 2015
19 Feb 2015 ANNOTATION Rectified Form MR04 was removed from the public register on 07/03/2016 pursuant to court order
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013