PAMIR BAGUETTE LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

02/12/242 December 2024 Registered office address changed from 45 West Close Ashford TW15 3LN England to 9 Cedar Road Feltham TW14 8EU on 2024-12-02

View Document

02/12/242 December 2024 Notification of Omar Aslam as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Appointment of Mr Omar Aslam as a director on 2024-12-02

View Document

02/12/242 December 2024 Cessation of Jalawar Singh as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Termination of appointment of Jalawar Singh as a director on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

11/10/2411 October 2024 Registered office address changed from 2 Creen Close 63 Hounslow Road Hanworth Feltham TW13 6QA England to 45 West Close Ashford TW15 3LN on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Sayed Habibullah Sadat as a director on 2024-10-11

View Document

11/10/2411 October 2024 Notification of Jalawar Singh as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Appointment of Mr Jalawar Singh as a director on 2024-10-11

View Document

11/10/2411 October 2024 Cessation of Sayed Habibullah Sadat as a person with significant control on 2024-10-11

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

17/05/2417 May 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

03/08/233 August 2023 Registered office address changed from 2 Green Close Feltham Middlesex TW13 6TJ to 2 Creen Close 63 Hounslow Road Hanworth Feltham TW13 6QA on 2023-08-03

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Cessation of Mumtaz Ali as a person with significant control on 2022-05-06

View Document

19/05/2219 May 2022 Termination of appointment of Mumtaz Ali as a director on 2022-05-06

View Document

06/05/226 May 2022 Appointment of Dr Mumtaz Ali as a director on 2022-05-01

View Document

06/05/226 May 2022 Notification of Mumtaz Ali as a person with significant control on 2022-05-01

View Document

06/05/226 May 2022 Statement of capital following an allotment of shares on 2022-05-01

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 19 Union Street Aldershot GU11 1EP United Kingdom to 2 Green Close Feltham Middlesex TW13 6TJ on 2022-01-20

View Document

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

View Accounts

11/12/2011 December 2020 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