PNK INDUSTRIES LIMITED
Status | ACTIVE |
Company No. | 07357319 |
Category | Private Limited Company |
Incorporated | 25 Aug 2010 |
Age | 13 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PNK INDUSTRIES LIMITED is an active private limited company with number 07357319. It was incorporated 13 years, 9 months, 7 days ago, on 25 August 2010. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 03 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Leslie Chin Won Louie
Change date: 2024-03-28
Documents
Change person director company with change date
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-28
Officer name: Mr Peter Nicholas Kappus
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-28
Psc name: Ms Leslie Chin Won Louie
Documents
Change to a person with significant control
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Nicholas Kappus
Change date: 2024-03-28
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Address
Type: AD01
New address: 7 Bell Yard London WC2A 2JR
Change date: 2024-03-28
Old address: International House 24 Holborn Viaduct London EC1A 2BN
Documents
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type micro entity
Date: 11 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Nicholas Kappus
Change date: 2022-09-06
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Accounts with accounts type micro entity
Date: 13 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Accounts with accounts type micro entity
Date: 13 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
New address: International House 24 Holborn Viaduct London EC1A 2BN
Old address: 12 Howitt Road Ground Floor London NW3 4LL
Change date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Leslie Chin Won Louie
Change date: 2014-02-24
Documents
Change person director company with change date
Date: 25 Feb 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Kappus
Change date: 2014-02-24
Documents
Change registered office address company with date old address
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-25
Old address: 78F Belsize Park Gardens London NW3 4NG United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Appoint person director company with name
Date: 21 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Leslie Chin Won Louie
Documents
Capital allotment shares
Date: 21 Apr 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2011-04-01
Documents
Change person director company with change date
Date: 18 Apr 2011
Action Date: 25 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-25
Officer name: Peter Kappus
Documents
Change registered office address company with date old address
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-25
Old address: Second Floor, Cardiff House Tilling Road London NW2 1LJ England
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Kappus
Documents
Termination director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harry Jerome Glasstone
Documents
Incorporation company
Date: 25 Aug 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
20 2ND FLOOR,BRISTOL,BS1 1UB
Number: | 09240228 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATA ENERGY MANAGEMENT SERVICES LIMITED
SION PARK STANSTED ROAD,BISHOP'S STORTFORD,CM23 5PU
Number: | 02668566 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECOSTESSEY PARK MANAGEMENT LIMITED
2 CHURCH ROAD,NORWICH,NR14 8PH
Number: | 06505995 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KINGS MILL (SOUTH NUTFIELD) MANAGEMENT LIMITED
9 KINGS MEAD,REDHILL,RH1 5NN
Number: | 02169711 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 MEADOW CLOSE, OAKBROOK,PONTYCLUN,CF72 9QW
Number: | 10705814 |
Status: | ACTIVE |
Category: | Private Limited Company |
SFK CONSULTING NETWORK LTD,SOUTHAMPTON,SO31 0EW
Number: | 08291382 |
Status: | ACTIVE |
Category: | Private Limited Company |