PNY TECHNOLOGIES (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-08-27 View Report
Address. Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. New address: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ. Change date: 2023-07-24. 2023-07-24 View Report
Accounts. Accounts type small. 2022-10-12 View Report
Confirmation statement. Statement with no updates. 2022-08-24 View Report
Officers. Officer name: Christophe Fort. Change date: 2022-08-24. 2022-08-24 View Report
Accounts. Accounts type small. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type small. 2021-06-29 View Report
Gazette. Gazette filings brought up to date. 2021-06-12 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Officers. Change date: 2010-06-02. Officer name: Christophe Fort. 2020-08-21 View Report
Accounts. Accounts type small. 2019-09-30 View Report
Address. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change date: 2019-09-23. Old address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-09-16 View Report
Officers. Termination date: 2019-06-30. Officer name: Samy Benarfa. 2019-07-03 View Report
Address. Old address: 400 Capability Green Luton Bedfordshire LU1 3AE. New address: 5th Floor 6 st Andrew Street London EC4A 3AE. Change date: 2018-12-18. 2018-12-18 View Report
Accounts. Accounts type small. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-08-29 View Report
Accounts. Accounts type small. 2017-09-30 View Report
Confirmation statement. Statement with no updates. 2017-08-24 View Report
Confirmation statement. Statement with updates. 2016-10-17 View Report
Officers. Change date: 2016-05-12. Officer name: Gadi Cohen. 2016-05-13 View Report
Officers. Officer name: Gadi Cohen. Change date: 2016-05-12. 2016-05-12 View Report
Accounts. Accounts type full. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Officers. Officer name: Michel Thouraud. Termination date: 2015-04-30. 2015-09-08 View Report
Accounts. Accounts type full. 2015-05-06 View Report
Annual return. With made up date full list shareholders. 2014-09-01 View Report
Accounts. Accounts type full. 2014-03-18 View Report
Officers. Officer name: Gadi Cohen. Change date: 2009-10-01. 2013-09-03 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Officers. Officer name: Christophe Fort. Change date: 2010-06-02. 2013-08-29 View Report
Accounts. Accounts type full. 2013-04-05 View Report
Accounts. Accounts type full. 2012-09-18 View Report
Annual return. With made up date full list shareholders. 2012-09-04 View Report
Accounts. Accounts type full. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report
Officers. Officer name: Samy Benarfa. 2011-07-06 View Report
Officers. Officer name: Michel Thouraud. 2011-07-06 View Report
Officers. Officer name: Laurent Pescay. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2010-10-12 View Report
Accounts. Accounts type full. 2010-09-10 View Report
Officers. Officer name: Jean Pucheu. 2010-09-09 View Report
Officers. Officer name: Laurent Pescay. 2010-09-09 View Report
Officers. Officer name: Laurent Pescay. 2010-09-09 View Report
Officers. Officer name: Christophe Fort. 2010-09-06 View Report
Officers. Officer name: Jerome Belan. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report