CERTNM |
Company name changed pukket LIMITEDcertificate issued on 06/09/23
filed on: 6th, September 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sun, 7th May 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 30th, May 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 11th Jan 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 11th Jan 2023. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 7 Beaumont Gardens London NW3 7TF England
filed on: 11th, January 2023
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 11th Jan 2023 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th May 2022
filed on: 28th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 26th Apr 2022 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Apr 2022 director's details were changed
filed on: 26th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th May 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, July 2020
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 6th Jun 2020: 2.26 GBP
filed on: 23rd, June 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, June 2020
|
resolution |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, June 2020
|
incorporation |
Free Download
(56 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th May 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Feb 2020
filed on: 23rd, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 22nd Jan 2020. New Address: 7 Beaumont Gardens London NW3 7TF. Previous address: 49 Woodvale Way London NW11 8SQ England
filed on: 22nd, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2019
|
resolution |
Free Download
(44 pages)
|
SH02 |
Sub-division of shares on Fri, 12th Apr 2019
filed on: 9th, May 2019
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 12th Apr 2019: 2.12 GBP
filed on: 9th, May 2019
|
capital |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2018
filed on: 15th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 7th Feb 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 22nd May 2018. New Address: 49 Woodvale Way London NW11 8SQ. Previous address: 1B, 289 Cricklewood Broadway London NW2 6NX England
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Wed, 25th Apr 2018 new director was appointed.
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th Apr 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 25th Apr 2018 - the day director's appointment was terminated
filed on: 25th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 25th Apr 2018
filed on: 25th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 29th Mar 2018
filed on: 29th, March 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2018
|
incorporation |
Free Download
(13 pages)
|