PANABLOK INTERNATIONAL LIMITED



Company Documents

DateDescription
12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

Analyse these accounts
28/04/2328 April 2023 Director's details changed for Mr Alexander Thomas Panko on 2023-04-15

View Document

28/04/2328 April 2023 Secretary's details changed for Alexander Thomas Panko on 2023-04-15

View Document

26/01/2326 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
24/01/2224 January 2022 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY to 1 Charterhouse Mews London EC1M 6BB on 2022-01-24

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALLA-GODDARD

View Document



01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090195530001

View Document

18/06/1718 June 2017 SUB-DIVISION 31/03/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

28/05/1728 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
07/04/177 April 2017 DIRECTOR APPOINTED MR SAMUEL MICHAEL BENNETT

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR MICHAEL JAMES MORAN

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR MICHAEL STEVEN ANDREW BALLA-GODDARD

View Document

06/05/166 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALLA-GODDARD

View Document

21/05/1521 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
30/04/1430 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company