Advanced company searchLink opens in new window

P&J FUEL (UK) LTD.

Company number 11026563

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)
15 Apr 2024 PSC04 Change of details for Mr Premakanth Ganeshwaran as a person with significant control on 1 April 2024
12 Apr 2024 CH01 Director's details changed for Mr Premakanth Ganeshwaran on 1 April 2024
12 Apr 2024 PSC04 Change of details for Mr Premakanth Ganeshwaran as a person with significant control on 1 April 2024
02 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
23 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Jul 2023 AD01 Registered office address changed from 16 Fairway Chatteris PE16 6st England to 132 Rocket Pool Drive Bilston WV14 8BD on 14 July 2023
01 Jun 2023 AD01 Registered office address changed from 382 Dorset Avenue Chelmsford CM2 8HD England to 16 Fairway Chatteris PE16 6st on 1 June 2023
19 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
23 Jul 2022 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
02 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 May 2022 PSC04 Change of details for Mr Premakanth Ganeshwaran as a person with significant control on 10 May 2022
20 May 2022 CH01 Director's details changed for Mr Premakanth Ganeshwaran on 10 May 2022
20 May 2022 PSC04 Change of details for Mr Premakanth Ganeshwaran as a person with significant control on 10 May 2022
20 May 2022 AD01 Registered office address changed from 22 Latymer Road Edmonton Green London N9 9PU England to 382 Dorset Avenue Chelmsford CM2 8HD on 20 May 2022
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
15 Nov 2021 CERTNM Company name changed smart tech investments LTD\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-12
23 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
23 May 2021 AA Accounts for a dormant company made up to 31 October 2020
22 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
29 Nov 2019 AA Accounts for a dormant company made up to 31 October 2019
02 Nov 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 October 2018
03 Nov 2018 CS01 Confirmation statement made on 22 October 2018 with updates
03 Nov 2018 TM01 Termination of appointment of Ganashan Satheeskaran as a director on 1 November 2018
03 Nov 2018 PSC07 Cessation of Ganashan Satheeskaran as a person with significant control on 1 November 2018