Rakovnik
26901
Director Name | Mr Roy Dennis Tolfts |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
Director Name | Milton Joseph Philbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Domica |
Correspondence Address | 24 Murphy's Lane Goodwill Dominica |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 September 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 20 March 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Alecos Stelios Iacovides |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 20 March 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 02 April 2012) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | Andrea Zisimopoulou 12 Engomi Nicosia 2402 |
Director Name | Anastasia Stavrou |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 April 2012(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 July 2020) |
Role | Administrative Assistant |
Country of Residence | Cyprus |
Correspondence Address | 26b Andrea Avraamidi Str Latsia Nicosia 2223 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Website | www.pqstechnology.cz/ |
---|
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,499 |
Cash | £12,069 |
Current Liabilities | £10,570 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
9 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
2 August 2020 | Termination of appointment of Anastasia Stavrou as a director on 31 July 2020 (1 page) |
2 August 2020 | Appointment of Mr Roy Dennis Tolfts as a director on 31 July 2020 (2 pages) |
13 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
28 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
3 August 2018 | Amended total exemption full accounts made up to 30 November 2017 (5 pages) |
23 May 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
29 November 2017 | Cessation of Zdenek France as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Notification of a person with significant control statement (2 pages) |
29 November 2017 | Cessation of Zdenek France as a person with significant control on 29 November 2017 (1 page) |
29 November 2017 | Notification of a person with significant control statement (2 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
24 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
23 August 2017 | Statement of capital following an allotment of shares on 4 August 2017
|
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
17 February 2017 | Appointment of Mrs Vladislava Francova as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Mrs Vladislava Francova as a director on 17 February 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
21 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
10 December 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
6 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 August 2015 (1 page) |
14 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 August 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
2 August 2012 | Termination of appointment of Alecos Iacovides as a director (1 page) |
2 August 2012 | Termination of appointment of Alecos Iacovides as a director (1 page) |
2 August 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
20 March 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 20 March 2012 (1 page) |
20 March 2012 | Appointment of Alecos Stelios Iacovides as a director (2 pages) |
20 March 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
20 March 2012 | Appointment of Alecos Stelios Iacovides as a director (2 pages) |
20 March 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 20 March 2012 (1 page) |
20 March 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Termination of appointment of Milton Philbert as a director (1 page) |
16 September 2011 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
16 September 2011 | Termination of appointment of Milton Philbert as a director (1 page) |
16 September 2011 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 May 2008 | Memorandum and Articles of Association (9 pages) |
22 May 2008 | Memorandum and Articles of Association (9 pages) |
15 May 2008 | Company name changed pmc investment LTD.\certificate issued on 15/05/08 (2 pages) |
15 May 2008 | Company name changed pmc investment LTD.\certificate issued on 15/05/08 (2 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | Director resigned (1 page) |
22 November 2006 | Incorporation (13 pages) |
22 November 2006 | Incorporation (13 pages) |