PALLADIAN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

20/12/2420 December 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

07/03/247 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

16/03/2316 March 2023 Micro company 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 Micro company accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

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

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR KHALID MOHAMED MAHDI AL TAJIR / 31/10/2018

View Document

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

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR KHALID AL TAJIR

View Document

27/10/1727 October 2017 ALTER ARTICLES 17/10/2017

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

29/12/1629 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

16/03/1616 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039378980002

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039378980004

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039378980003

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

25/09/1525 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039378980002

View Document

24/09/1524 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039378980001

View Document

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

View Accounts

06/03/156 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KHALID MOHAMED MAHDI AL TAJIR / 02/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 02/03/2014

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

20/05/1320 May 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 15/09/2011

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/03/118 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/03/114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 28/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHALID MOHAMED MAHDI AL TAJIR / 28/05/2010

View Document

06/04/106 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KHALID AL TAJIR / 08/08/2002

View Document

31/03/0931 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JONES / 30/06/2007

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

17/04/0817 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 1 SAINT PAULS CHURCHYARD LONDON EC4M 8SH

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 S80A AUTH TO ALLOT SEC 12/03/03

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: ROYEX HOUSE 5 ALDERMANBURY SQUARE, LONDON EC2V 7LE

View Document

07/06/037 June 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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