Advanced company searchLink opens in new window

PK GROUP HOLDINGS LIMITED

Company number 11575695

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 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Oct 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Dec 2022 AD01 Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to 26-28 Ely Place Farringdon London EC1N 6TD on 21 December 2022
20 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 4 July 2022
  • GBP 105
27 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
27 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
21 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 10 July 2020
  • GBP 103
23 Oct 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
26 May 2020 CH01 Director's details changed for Mrs Elizabeth Pollyanna Betancourt on 2 March 2020
26 May 2020 PSC04 Change of details for Mrs Elizabeth Pollyanna Betancourt as a person with significant control on 2 March 2020
20 Nov 2019 CS01 Confirmation statement made on 17 September 2019 with updates
17 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 102
14 Mar 2019 AA01 Current accounting period shortened from 30 September 2019 to 30 June 2019
14 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 101
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 January 2019
  • GBP 100.00
13 Feb 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2018 SH10 Particulars of variation of rights attached to shares
04 Dec 2018 SH08 Change of share class name or designation
04 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-09-18
  • GBP 2