Advanced company searchLink opens in new window

PUKKA ENTERPRISES LTD.

Company number 05055983

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
20 Aug 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Jul 2020 PSC01 Notification of Chris Wright as a person with significant control on 23 October 2018
02 Jul 2020 CS01 Confirmation statement made on 25 April 2020 with updates
02 Jul 2020 PSC04 Change of details for Mr Joshua Dane Makinson as a person with significant control on 2 July 2020
02 Jul 2020 PSC07 Cessation of Mark Graham as a person with significant control on 23 October 2018
12 May 2020 AD01 Registered office address changed from Suite 120, Imperial Court Exchange Street East Liverpool Merseyside L2 3AB to Studio a, Floor 4, M-One 8 Lower Ormond Street Manchester Greater Manchester M1 5QF on 12 May 2020
15 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
08 Oct 2019 TM02 Termination of appointment of Dominic Matthew Wright as a secretary on 2 October 2019
05 Jun 2019 AD01 Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH to Suite 120, Imperial Court Exchange Street East Liverpool Merseyside L2 3AB on 5 June 2019
07 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
25 Oct 2018 TM01 Termination of appointment of Dominic Matthew Wright as a director on 23 October 2018
25 Oct 2018 TM01 Termination of appointment of Mark Alexander Graham as a director on 23 October 2018
28 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 May 2018 PSC01 Notification of Joshua Dane Makinson as a person with significant control on 16 November 2017
16 May 2018 PSC04 Change of details for Mr Mark Graham as a person with significant control on 16 November 2017
16 May 2018 PSC07 Cessation of Dominic Wright as a person with significant control on 16 November 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with updates
20 Nov 2017 AP01 Appointment of Joshua Dane Makinson as a director on 13 November 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 18,364