- Company Overview for P&J FUEL (UK) LTD. (11026563)
- Filing history for P&J FUEL (UK) LTD. (11026563)
- People for P&J FUEL (UK) LTD. (11026563)
- More for P&J FUEL (UK) LTD. (11026563)
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) |
---|---|---|---|
18 Jan 2025 | AA | Micro company accounts made up to 31 December 2023 | |
29 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
15 Apr 2024 | PSC04 | Change of details for Mr Premakanth Ganeshwaran as a person with significant control on 1 April 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Mr Premakanth Ganeshwaran on 1 April 2024 | |
12 Apr 2024 | PSC04 | Change of details for Mr Premakanth Ganeshwaran as a person with significant control on 1 April 2024 | |
02 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
23 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Jul 2023 | AD01 | Registered office address changed from 16 Fairway Chatteris PE16 6st England to 132 Rocket Pool Drive Bilston WV14 8BD on 14 July 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 382 Dorset Avenue Chelmsford CM2 8HD England to 16 Fairway Chatteris PE16 6st on 1 June 2023 | |
19 Nov 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
23 Jul 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 December 2022 | |
02 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
23 May 2022 | PSC04 | Change of details for Mr Premakanth Ganeshwaran as a person with significant control on 10 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Premakanth Ganeshwaran on 10 May 2022 | |
20 May 2022 | PSC04 | Change of details for Mr Premakanth Ganeshwaran as a person with significant control on 10 May 2022 | |
20 May 2022 | AD01 | Registered office address changed from 22 Latymer Road Edmonton Green London N9 9PU England to 382 Dorset Avenue Chelmsford CM2 8HD on 20 May 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
15 Nov 2021 | CERTNM |
Company name changed smart tech investments LTD\certificate issued on 15/11/21
|
|
23 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
23 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
29 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 October 2018 | |
03 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates |