PAMABRE FURNISHINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
| 13/10/2413 October 2024 | Total exemption full accounts made up to 2024-02-28 |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2023-02-28 |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
| 20/03/2420 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 23/05/2323 May 2023 | Change of details for Mr Paul Mclarnon as a person with significant control on 2023-05-18 |
| 23/05/2323 May 2023 | Director's details changed for Paul Mclarnon on 2023-05-18 |
| 23/05/2323 May 2023 | Director's details changed for Paul Mclarnon on 2023-05-18 |
| 23/05/2323 May 2023 | Change of details for Mr Paul Mclarnon as a person with significant control on 2023-05-18 |
| 23/05/2323 May 2023 | Change of details for Mr Paul Mclarnon as a person with significant control on 2023-05-18 |
| 23/05/2323 May 2023 | Secretary's details changed for Paul Mclarnon on 2023-05-18 |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 20/05/2320 May 2023 | Compulsory strike-off action has been discontinued |
| 19/05/2319 May 2023 | Confirmation statement made on 2023-02-23 with no updates |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-02-23 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
| 22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 22/07/1922 July 2019 | DIRECTOR APPOINTED MRS ANN MC LARNON |
| 17/07/1917 July 2019 | DIRECTOR APPOINTED MR BRENDAN MCLARNON |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 23/03/1623 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 09/03/159 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / PAUL MCLARNON / 01/04/2014 |
| 09/03/159 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 06/05/146 May 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 28 February 2013 |
| 08/04/138 April 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | REGISTERED OFFICE CHANGED ON 30/11/2012 FROM UNIT 32 SMITHFIELD MARKET WINETAVERN STREET BELFAST ANTRIM BT1 1JE NORTHERN IRELAND |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 12/03/1212 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 06/02/126 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
| 11/05/1111 May 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
| 23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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