Advanced company searchLink opens in new window

PKL INVESTMENTS LIMITED

Company number 09055173

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Nov 2024 PSC07 Cessation of Manjasdeep Singh Lidder as a person with significant control on 13 November 2024
22 Nov 2024 PSC02 Notification of Pkl Holdings Limited as a person with significant control on 13 November 2024
21 Oct 2024 CS01 Confirmation statement made on 13 October 2024 with no updates
21 Mar 2024 TM01 Termination of appointment of Jasvinder Singh Lidder as a director on 20 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
03 Aug 2023 PSC07 Cessation of Jasvinder Singh Lidder as a person with significant control on 24 May 2023
03 Aug 2023 PSC04 Change of details for Mr Manjasdeep Singh Lidder as a person with significant control on 24 May 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
26 Oct 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
10 Oct 2022 PSC04 Change of details for Dr Jasvinder Singh Lidder as a person with significant control on 10 October 2022
10 Oct 2022 PSC04 Change of details for Mr Manjasdeep Singh Lidder as a person with significant control on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Mr Manjasdeep Singh Lidder on 10 October 2022
10 Oct 2022 CH01 Director's details changed for Dr Jasvinder Singh Lidder on 10 October 2022
10 Oct 2022 AD01 Registered office address changed from The Coach House 5 Mill Street Derby DE1 1DY England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on 10 October 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
10 Nov 2021 AD01 Registered office address changed from 3-5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to The Coach House 5 Mill Street Derby DE1 1DY on 10 November 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
12 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
06 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
21 Jan 2020 MR01 Registration of charge 090551730008, created on 20 January 2020