PALLADIUM INDUSTRIES LIMITED
Company Documents
Date | Description |
---|---|
08/10/248 October 2024 | Confirmation statement made on 2024-09-28 with updates |
04/10/244 October 2024 | Change of details for Mr Saud Al Aiban as a person with significant control on 2024-10-04 |
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 |
26/06/2426 June 2024 | Appointment of Hawksford Uk Secretaries Limited as a secretary on 2024-06-21 |
26/06/2426 June 2024 | Appointment of Mr Gerard Thomas Rafferty as a director on 2024-06-21 |
26/06/2426 June 2024 | Appointment of Ms Rebecca Suzanne Cox as a director on 2024-06-21 |
21/06/2421 June 2024 | Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-06-21 |
21/06/2421 June 2024 | Termination of appointment of Peter David Malcolm as a director on 2024-06-21 |
21/06/2421 June 2024 | Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-06-21 |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-08-31 |
19/10/2319 October 2023 | Appointment of Jonathan Kudzanai Muteera as a director on 2023-10-17 |
19/10/2319 October 2023 | Termination of appointment of Ivee Rachel Briones Gill as a director on 2023-10-17 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
09/10/239 October 2023 | Second filing for the appointment of Ms Peter David Malcolm as a director |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-08-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
28/07/2328 July 2023 | Termination of appointment of Coral Bidel as a director on 2023-07-24 |
28/07/2328 July 2023 | Appointment of Mr Peter David Malcolm as a director on 2023-07-24 |
30/03/2330 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
23/01/2323 January 2023 | Appointment of Mrs Ivee Gill as a director on 2023-01-12 |
23/01/2323 January 2023 | Termination of appointment of Christopher Warnes as a director on 2023-01-12 |
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 |
28/09/2228 September 2022 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2022-06-01 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
27/09/2227 September 2022 | Appointment of Mr Christopher Warnes as a director on 2022-09-22 |
27/09/2227 September 2022 | Appointment of Miss Coral Bidel as a director on 2022-09-22 |
27/09/2227 September 2022 | Termination of appointment of Crestbridge Uk Limited as a secretary on 2022-08-17 |
27/09/2227 September 2022 | Termination of appointment of Aitua Osa Ekhaese as a director on 2022-09-22 |
16/06/2116 June 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
08/10/208 October 2020 | DIRECTOR APPOINTED MR AITUA OSA EKHAESE |
08/10/208 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILTON |
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 |
06/10/206 October 2020 | CORPORATE SECRETARY APPOINTED CRESTBRIDGE UK LIMITED |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
04/06/204 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
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 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
09/08/189 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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