MAN WITH A PAN LTD

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Appointment of Mrs Tania Margaret Evans as a director on 2024-03-12

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

18/08/2318 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Change of details for Mr Mark James Evans as a person with significant control on 2023-03-22

View Document

23/03/2323 March 2023 Registered office address changed from Coppers Spy Lane Loxwood West Sussex RH14 0SQ England to 48 Lindford Chase Lindford Hampshire GU35 0TB on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mr Mark James Evans on 2023-03-22

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES EVANS / 26/03/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES EVANS / 26/03/2020

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 19 CROWNPITS LANE GODALMING SURREY GU7 1PB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK JAMES EVANS / 19/12/2018

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES EVANS / 19/12/2018

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 5 PAVILION COURT EAST VIEW LANE CRANLIEGH GU6 8SU ENGLAND

View Document

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/03/1723 March 2017 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