PALLADIUM INDUSTRIES LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

04/10/244 October 2024 Change of details for Mr Saud Al Aiban as a person with significant control on 2024-10-04

View Document

28/06/2428 June 2024 Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA on 2024-06-28

View Document

26/06/2426 June 2024 Appointment of Hawksford Uk Secretaries Limited as a secretary on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Mr Gerard Thomas Rafferty as a director on 2024-06-21

View Document

26/06/2426 June 2024 Appointment of Ms Rebecca Suzanne Cox as a director on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Peter David Malcolm as a director on 2024-06-21

View Document

21/06/2421 June 2024 Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-06-21

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Appointment of Jonathan Kudzanai Muteera as a director on 2023-10-17

View Document

19/10/2319 October 2023 Termination of appointment of Ivee Rachel Briones Gill as a director on 2023-10-17

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

09/10/239 October 2023 Second filing for the appointment of Ms Peter David Malcolm as a director

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Termination of appointment of Coral Bidel as a director on 2023-07-24

View Document

28/07/2328 July 2023 Appointment of Mr Peter David Malcolm as a director on 2023-07-24

View Document

30/03/2330 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

23/01/2323 January 2023 Appointment of Mrs Ivee Gill as a director on 2023-01-12

View Document

23/01/2323 January 2023 Termination of appointment of Christopher Warnes as a director on 2023-01-12

View Document

25/10/2225 October 2022 Registered office address changed from 25 Knightsbridge 3rd Floor London SW1X 7LY England to 125 London Wall 6th Floor London EC2Y 5AS on 2022-10-25

View Document

28/09/2228 September 2022 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-06-01

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

27/09/2227 September 2022 Appointment of Mr Christopher Warnes as a director on 2022-09-22

View Document

27/09/2227 September 2022 Appointment of Miss Coral Bidel as a director on 2022-09-22

View Document

27/09/2227 September 2022 Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-08-17

View Document

27/09/2227 September 2022 Termination of appointment of Aitua Osa Ekhaese as a director on 2022-09-22

View Document

16/06/2116 June 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR AITUA OSA EKHAESE

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILTON

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM C/O CHARLES DOUGALS SOLICITORS LLP 32 OLD BURLINGTON STREET LONDON W1S 3AT ENGLAND

View Document

06/10/206 October 2020 CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED

View Document

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

View Accounts

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O CHARLES DOUGLAS SOLICITORS LLP 32 OLD BURLINGTON STREET MAYFAIR LONDON UNITED KINGDOM

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

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

View Accounts

09/08/189 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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