PAANTECH LIMITED

Company Documents

DateDescription
11/08/2411 August 2024 Final Gazette dissolved following liquidation

View Document

11/05/2411 May 2024 Return of final meeting in a members' voluntary winding up

View Document

16/10/2316 October 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

15/11/2215 November 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

16/11/2116 November 2021 Liquidators' statement of receipts and payments to 2021-09-22

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

10/02/2010 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVIN PATHAK

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRIYANKINI PATHAK

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/08/1512 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIYANKINI PATHAK / 12/03/2015

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 10 ARTHUR ROAD ROMFORD ESSEX RM6 4NL

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVIN PATHAK / 12/03/2015

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PRIYANKINI PATHAK / 12/03/2015

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/08/1412 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 95010

View Document

29/07/1329 July 2013 ARTICLES OF ASSOCIATION

View Document

29/07/1329 July 2013 ALTER ARTICLES 12/07/2013

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MRS PRIYANKINI PATHAK

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/08/123 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/08/115 August 2011 SECRETARY APPOINTED MRS PRIYANKINI PATHAK

View Document

21/07/1121 July 2011 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