PANDOX BIRMINGHAM PROPCO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewFull accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Cessation of Pandox Aktiebolag (Publ) as a person with significant control on 2023-02-23

View Document

08/08/248 August 2024 Notification of Pandox Base Limited as a person with significant control on 2023-02-23

View Document

16/07/2416 July 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Accounts for a small company made up to 2022-12-31

View Document

02/03/232 March 2023 Registration of charge 111533460004, created on 2023-02-24

View Document

02/03/232 March 2023 Satisfaction of charge 111533460001 in full

View Document

02/03/232 March 2023 Registration of charge 111533460003, created on 2023-02-24

View Document

02/03/232 March 2023 Registration of charge 111533460002, created on 2023-02-24

View Document

30/01/2330 January 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-25

View Document

30/01/2330 January 2023 Appointment of Mr Bobby Lee Williams as a director on 2023-01-25

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

22/04/2222 April 2022 Termination of appointment of Liia Nou as a director on 2022-04-05

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

13/01/2213 January 2022 Director's details changed for Mr Daniel Marc Richard Jaffe on 2018-10-01

View Document

12/01/2212 January 2022 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

15/01/2015 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2020

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR NIMA ABRISHAMCHIAN

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MISS ANDREA AYODELE WILLIAMS

View Document

19/08/1919 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/10/1830 October 2018 ARTICLES OF ASSOCIATION

View Document

30/10/1830 October 2018 SALE AND PURCHASE AGREEMENT 02/10/2018

View Document

16/10/1816 October 2018 ALTER ARTICLES 02/10/2018

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM BYFIELD HOUSE TOWN GREEN GREAT ELLINGHAM ATTLEBOROUGH NR17 1LP UNITED KINGDOM

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR SOREN JONAS TORNER

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR CARL JACOB RASIN

View Document

08/10/188 October 2018 DIRECTOR APPOINTED MR NIMA ABRISHAMCHIAN

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WINTHROP

View Document

08/10/188 October 2018 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR CARL RASIN

View Document

07/09/187 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111533460001

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR CARL JACOB RASIN

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANDOX AKTIEBOLAG (PUBL)

View Document

16/01/1816 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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