P + N MANAGEMENT LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

29/01/2429 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM UNIT 3 IBEX HOUSE 2 LEYTONSTONE ROAD STRATFORD LONDON E15 1SE UNITED KINGDOM

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHONG THANH HUYNH / 18/02/2020

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NHI HONG HUYNH / 18/02/2020

View Document

26/12/1926 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM FIRST FLOOR 355-357 BARKING ROAD LONDON E6 1LA UNITED KINGDOM

View Document

23/10/1923 October 2019 SECOND FILING OF AP01 FOR PHONG HUYNH

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 355A BARKING ROAD LONDON E6 1LA

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 31/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR PHONG HUYNH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: 77 WARNER PLACE LONDON E2 7DB UNITED KINGDOM

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MRS NHI HONG HUYNH

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, DIRECTOR PHONG HUYNH

View Document

16/03/1116 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 77 WARNER PLACE BETHNAL GREEN LONDON E2 7DB

View Document

18/04/1018 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

17/04/1017 April 2010 SAIL ADDRESS CREATED

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM THE ROSES COTTAGE 3 HENSON AVENUE CANVEY ISLAND ESSEX SS8 8LS

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

06/06/096 June 2009 DISS40 (DISS40(SOAD))

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM THE ROSE COTTAGE 3 HENSON AVENUE CANVEY ISLAND ESSEX SS8 8LS

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHONG HUYNH / 31/01/2009

View Document

05/06/095 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR NHI HUYNH

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MR PHONG HUYNH

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY PHONG HUYNH

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NHI HUYNH / 17/09/2008

View Document

30/09/0830 September 2008 SECRETARY'S CHANGE OF PARTICULARS / PHONG HUYNH / 17/09/2008

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 34 MARSH GREEN ROAD DAGENHAM ESSEX RM10 9PR

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/10/0728 October 2007 REGISTERED OFFICE CHANGED ON 28/10/07 FROM: GOODLINK HOUSE, 1A POLLARD ROW BETHNAL GREEN LONDON E2 6NA

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/03/07

View Document

31/01/0731 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information