PK'S LIST LTD

9 Jerdan Place 9 Jerdan Place, London, SW6 1BE, England
StatusACTIVE
Company No.09357771
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

PK'S LIST LTD is an active private limited company with number 09357771. It was incorporated 9 years, 6 months, 1 day ago, on 17 December 2014. The company address is 9 Jerdan Place 9 Jerdan Place, London, SW6 1BE, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: 4th Floor 169 Piccadilly Mayfair London W1J 9EH England

New address: 9 Jerdan Place Fulham London SW6 1BE

Change date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Old address: 4th Floor 169 Piccadilly Mayfair London W1J 9EH England

New address: 4th Floor 169 Piccadilly Mayfair London W1J 9EH

Change date: 2022-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

Old address: Chester House 1st and 3rd Floors 81- 83 Fulham High Street London SW6 3JA England

New address: 4th Floor 169 Piccadilly Mayfair London W1J 9EH

Change date: 2022-08-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-08

Charge number: 093577710001

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillipe Kjellgren

Change date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr Philippe Kjellgren

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2020

Action Date: 15 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-15

Old address: 585a Fulham Road London SW6 5UA England

New address: Chester House 1st and 3rd Floors 81- 83 Fulham High Street London SW6 3JA

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: 2a Clonmel Road London SW65BJ England

New address: 585a Fulham Road London SW6 5UA

Change date: 2016-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACUMA TECHNOLOGY LIMITED

NEW STREET HOLBROOK INDUSTRIAL ESTATE,SHEFFIELD,S20 3GH

Number:08235287
Status:ACTIVE
Category:Private Limited Company

IMP-EX UK LOGISTICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10792706
Status:ACTIVE
Category:Private Limited Company

MANOR PROPERTIES (GB) LTD

226 HIGH ROAD,LONDON,NW10 2NX

Number:06363782
Status:LIQUIDATION
Category:Private Limited Company

RAND LOVER LIMITED

REGENCY HOUSE WESTMINSTER PLACE,YORK,YO26 6RW

Number:11629919
Status:ACTIVE
Category:Private Limited Company

RUSTIK AND REVEL LIMITED

UNIT 8 63 THORPE STREET,ROTHERHAM,S61 2RP

Number:10972286
Status:ACTIVE
Category:Private Limited Company

S4 INVESTMENTS LIMITED

1 WESTFIELD GATE,WAKEFIELD,WF4 6FA

Number:10842656
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source