PELIKAN LTD

9a Wick Road Business Park 9a Wick Road Business Park, Burnham-On-Crouch, CM0 8LT, Essex, United Kingdom
StatusACTIVE
Company No.10443565
CategoryPrivate Limited Company
Incorporated24 Oct 2016
Age7 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

PELIKAN LTD is an active private limited company with number 10443565. It was incorporated 7 years, 6 months, 16 days ago, on 24 October 2016. The company address is 9a Wick Road Business Park 9a Wick Road Business Park, Burnham-on-crouch, CM0 8LT, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-17

Officer name: Mr Gabor Szilard Cziko

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gabor Szilard Cziko

Change date: 2023-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-13

Officer name: Mr Gabor Szilard Cziko

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-13

Officer name: Mr Gabor Szilard Cziko

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Gabor Szilard Cziko

Change date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mr Gabor Szilard Cziko

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2022

Action Date: 13 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-13

Old address: 41 Skylines Business Village Canary Wharf / Fao Jsa Partners Acc London E14 9TS England

New address: 9a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8LT

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabor Szilard Cziko

Change date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

New address: 41 Skylines Business Village Canary Wharf / Fao Jsa Partners Acc London E14 9TS

Change date: 2019-02-21

Old address: 1 Rokesby Place Rokesby Place Wembley HA0 2HN England

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-15

Officer name: Mr Gabor Szilard Cziko

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabor Szilard Cziko

Change date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2019

Action Date: 15 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-15

Psc name: Mr Gabor Szilard Cziko

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-12

Old address: 183 Brondesbury Park London NW2 5JN United Kingdom

New address: 1 Rokesby Place Rokesby Place Wembley HA0 2HN

Documents

View document PDF

Incorporation company

Date: 24 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23RD MAN LTD

EUROPA HOUSE,HOVE,BN3 3RQ

Number:04821756
Status:ACTIVE
Category:Private Limited Company

A & K ASSETS LIMITED

10 WELLFIELDS,LOUGHTON,IG10 1NX

Number:11664076
Status:ACTIVE
Category:Private Limited Company

A W CONTROL SYSTEMS LTD

92 MOY ROAD,ARMAGH,BT61 8DR

Number:NI065485
Status:ACTIVE
Category:Private Limited Company

AVK DERMATOLOGY LIMITED

40 OXFORD ROAD,CANTERBURY,CT1 3QP

Number:11618063
Status:ACTIVE
Category:Private Limited Company

BENOVA LTD

5 CHIGWELL ROAD,LONDON,E18 1LR

Number:08400691
Status:ACTIVE
Category:Private Limited Company

BREP UK HOLDINGS LIMITED

LEVEL 25,LONDON,E14 5AA

Number:09700528
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