Advanced company searchLink opens in new window

PKR CONSULTANCY & MANAGEMENT LTD

Company number 11839071

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)
22 May 2024 AA Micro company accounts made up to 31 August 2023
04 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with updates
26 May 2023 AA Micro company accounts made up to 31 August 2022
23 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with updates
23 May 2022 AA Micro company accounts made up to 31 August 2021
14 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
13 Apr 2021 AA Micro company accounts made up to 31 August 2020
09 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
22 Jan 2021 AD01 Registered office address changed from 248 Earls Court Road London SW5 9AD England to Ramsay Brown Llp the Brenatano Suite Solar House 915 High Road North Finchley N12 8QJ on 22 January 2021
22 Jan 2021 EW04RSS Persons' with significant control register information at 22 January 2021 on withdrawal from the public register
22 Jan 2021 EW04 Withdrawal of the persons' with significant control register information from the public register
07 Jul 2020 AD01 Registered office address changed from Francis House 2 Park Road Barnet Herts EN5 5RN England to 248 Earls Court Road London SW5 9AD on 7 July 2020
23 Jun 2020 PSC04 Change of details for Dr Purvana Rajakulendran as a person with significant control on 23 June 2020
16 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
28 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 August 2019
28 Feb 2020 TM01 Termination of appointment of Jason Kourris as a director on 14 February 2020
28 Feb 2020 PSC07 Cessation of Jason Kourris as a person with significant control on 14 February 2020
28 Feb 2020 PSC01 Notification of Purvana Rajakulendran as a person with significant control on 14 February 2020
28 Feb 2020 AP01 Appointment of Dr Puvana Rajakulendran as a director on 14 February 2020
21 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-21
  • GBP 100