- Company Overview for PK BRANDS LIMITED (11832434)
- Filing history for PK BRANDS LIMITED (11832434)
- People for PK BRANDS LIMITED (11832434)
- More for PK BRANDS LIMITED (11832434)
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) |
---|---|---|---|
16 Dec 2024 | TM01 | Termination of appointment of Tracy Elizabeth Stone as a director on 31 October 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
29 Mar 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Dec 2022 | PSC05 | Change of details for Pk Group Holdings Limited as a person with significant control on 7 December 2022 | |
21 Dec 2022 | AD01 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 26-28 Ely Place Farringdon London EC1N 6TD on 21 December 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Steven Kruger as a director on 3 July 2020 | |
26 May 2020 | CH01 | Director's details changed for Mrs Elizabeth Pollyanna Betancourt on 2 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
14 Mar 2019 | AA01 | Current accounting period extended from 28 February 2020 to 30 June 2020 | |
18 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-18
|