PALM READER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-08-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Termination of appointment of Samuel George Rondeau-Smith as a director on 2023-01-31

View Document

30/11/2330 November 2023 Termination of appointment of Daniel Robert Clinton Olds as a director on 2023-01-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

03/05/223 May 2022 Registered office address changed from 22 Hurst Hill Cottages Birtley Road Bramley Surrey GU5 0JG to 10 Pinfold Place Harby Leicestershire LE14 4BX on 2022-05-03

View Document

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

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT CLINTON OLDS / 12/11/2020

View Document

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA EDWARD MCKEOWN / 01/10/2018

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH REDRUP / 03/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT CLINTON OLDS / 02/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL GEORGE RONDEAU-SMITH / 02/11/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCKENZIE GILLAN / 02/11/2020

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

07/12/197 December 2019 DISS40 (DISS40(SOAD))

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

12/11/1912 November 2019 FIRST GAZETTE

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 12 VICTOR TERRACE NOTTINGHAM NG5 2LL UNITED KINGDOM

View Document

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

View Accounts

22/08/1822 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