Advanced company searchLink opens in new window

PUNJABI CIRCLE INTERNATIONAL LIMITED

Company number 08917049

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)
10 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
25 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
12 Aug 2023 AA Accounts for a dormant company made up to 28 February 2023
02 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
11 Mar 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 28 February 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 28 February 2020
16 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
26 Jul 2019 AA Micro company accounts made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
15 Nov 2018 TM01 Termination of appointment of Kuldip Kaur Riat as a director on 15 November 2018
15 Nov 2018 AP01 Appointment of Mr Nirpal Singh Riat as a director on 15 November 2018
05 Jul 2018 AA Accounts for a dormant company made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
08 May 2017 AA Accounts for a dormant company made up to 28 February 2017
08 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
11 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
10 Mar 2016 AA Accounts for a dormant company made up to 28 February 2016
14 May 2015 AA Accounts for a dormant company made up to 28 February 2015
14 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
01 Dec 2014 AD01 Registered office address changed from C/O Mr N. Riat 81 Howards Wood Drive Gerrards Cross Buckinghamshire Middx SL9 7HP England to 81 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HP on 1 December 2014
01 Dec 2014 AP01 Appointment of Mrs Kuldip Kaur Riat as a director on 1 September 2014
01 Dec 2014 TM01 Termination of appointment of Nirpal Singh Riat as a director on 1 September 2014