PABBATHI ENTERPRISES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

06/09/256 September 2025 NewRegistered office address changed from 6th Floor, International House 223 Regent Street Mayfair London England W1B 2QD United Kingdom to 18 Phil Brown Place London SW8 3DQ on 2025-09-06

View Document

17/05/2517 May 2025 Micro company accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Change of details for Mr Samson Pabbathi as a person with significant control on 2024-04-12

View Document

02/09/242 September 2024 Director's details changed for Mr Samson Pabbathi on 2024-04-12

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-26 with updates

View Document

02/09/242 September 2024 Director's details changed for Mr Samson Pabbathi on 2024-04-12

View Document

02/09/242 September 2024 Change of details for Mr Samson Pabbathi as a person with significant control on 2024-04-12

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

26/08/2326 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/02/2217 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/08/217 August 2021 Registered office address changed from 111 Gaskell Street London England SW4 6PB United Kingdom to 6th Floor, International House 223 Regent Street Mayfair London England W1B 2QD on 2021-08-07

View Document

07/08/217 August 2021 Change of details for Mr Samson Sunadh Pabbathi as a person with significant control on 2021-08-02

View Document

07/08/217 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

07/08/217 August 2021 Director's details changed for Mr Samson Sunadh Pabbathi on 2021-08-02

View Document

09/01/219 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED BLIESNER ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/05/20

View Document

28/05/2028 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLIESNER

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR SAMSON PABBATHI / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLIESNER / 22/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLIESNER / 22/05/2020

View Document

21/05/2021 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMSON PABBATHI

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 62 AVANTE COURT, THE BITTOMS THE BITTOMS KINGSTON UPON THAMES KT1 2AN ENGLAND

View Document

21/05/2021 May 2020 CESSATION OF ANDREW BLIESNER AS A PSC

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR SAMSON SUNADH PABBATHI

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM C/O LAS ACCOUNTANTS LLP NO.1 ROYAL EXCHANGE LONDON EC3V 3DG UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM NO.1 ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 62 AVANTE COURT THE BITTOMS KINGSTON UPON THAMES SURREY KT1 2AN

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/03/1415 March 2014 REGISTERED OFFICE CHANGED ON 15/03/2014 FROM TECHHUB LONDON 70-80 CITY ROAD LONDON EC1Y 2BJ ENGLAND

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 62 AVANTE COURT THE BITTOMS KINGSTON KT1 2AN

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLIESNER / 18/07/2011

View Document

09/08/119 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 TERMINATE SEC APPOINTMENT

View Document

09/08/119 August 2011 TERMINATE SEC APPOINTMENT

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLIESNER / 18/07/2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY PAULINE HENRIQUES

View Document

08/08/118 August 2011 SAIL ADDRESS CHANGED FROM: C/O ELLEL MINISTRIES PIERREPONT FRENSHAM ROAD FRENSHAM FARNHAM SURREY GU10 3DL ENGLAND

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE HENRIQUES / 02/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLIESNER / 02/08/2010

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULINE HENRIQUES / 01/07/2008

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

05/09/065 September 2006 NEW SECRETARY APPOINTED

View Document

05/09/065 September 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CONTINUOUS CARE LTD


  • 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