PALLADIUM BAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/257 November 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

11/09/2511 September 2025 Amended accounts for a dormant company made up to 2023-12-31

View Document

11/09/2511 September 2025 Amended accounts for a dormant company made up to 2022-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Mr Vinay Jayantilal Shah on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 15 Turner Road Edgware Middlesex HA8 6AT England to 9-11 New Broadway Ealing London W5 5AW on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr Vinay Jayantilal Shah as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/03/244 March 2024 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Compulsory strike-off action has been discontinued

View Document

24/03/2324 March 2023 Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 15 Turner Road Edgware Middlesex HA8 6AT on 2023-03-24

View Document

23/03/2323 March 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 07/01/20 STATEMENT OF CAPITAL GBP 200

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/194 December 2019 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