Advanced company searchLink opens in new window

PK VENTURES LIMITED

Company number 11768069

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)
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2025 DS01 Application to strike the company off the register
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
18 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
20 Sep 2022 AA01 Previous accounting period extended from 31 January 2022 to 30 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
25 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
25 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 December 2020
  • GBP 6.607
15 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with updates
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 6.382
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 6.332
31 Jan 2020 AD01 Registered office address changed from 9 Carrington Square Harrow HA3 6TF England to 71 Queen Victoria Street London EC4V 4BE on 31 January 2020
31 Jan 2020 TM02 Termination of appointment of George Myrants as a secretary on 27 January 2020
08 Oct 2019 AD01 Registered office address changed from 54 Hillbury Avenue Harrow Middlesex HA3 8EW United Kingdom to 9 Carrington Square Harrow HA3 6TF on 8 October 2019
24 May 2019 PSC08 Notification of a person with significant control statement
13 May 2019 PSC07 Cessation of Andrew Stanley Baker as a person with significant control on 9 April 2019
13 May 2019 PSC07 Cessation of Simon Christopher Baldry as a person with significant control on 9 April 2019
13 May 2019 PSC07 Cessation of Matthew Baker as a person with significant control on 9 April 2019
01 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 08/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2019 SH01 Statement of capital following an allotment of shares on 9 April 2019
  • GBP 5.882
30 Apr 2019 SH02 Sub-division of shares on 9 April 2019