PAMTECHNO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 Micro company accounts made up to 2024-10-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Registered office address changed from 66 Skinners Croft Patchway Bristol BS34 5AX England to 42 Shellmor Avenue Patchway Bristol BS34 6AF on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Prateek Kumar Shirdhonkar on 2024-08-20

View Document

03/09/243 September 2024 Change of details for Mr Prateek Kumar Shirdhonkar as a person with significant control on 2024-08-20

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

06/02/246 February 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 66 Skinners Croft Patchway Bristol BS34 5AX on 2024-02-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/04/224 April 2022 Registered office address changed from 66 Skinners Croft Patchway Bristol BS34 5AX England to 20-22 Wenlock Road London N1 7GU on 2022-04-04

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK KUMAR SHIRDHONKAR / 27/05/2020

View Document

28/05/2028 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2020

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATEEK SHIRDHONKAR

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 APPOINTMENT TERMINATED, DIRECTOR AMRUTA BENDRE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 6 EMBLETON ROAD BRISTOL BS10 6DS ENGLAND

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMRUTA ARVIND BENDRE / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK KUMAR SHIRDHONKAR / 01/05/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMRUTA ARVIND BENDRE / 04/06/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 41 GREENFIELD ROAD ROGERSTONE NEWPORT GWENT NP10 9BT WALES

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK KUMAR SHIRDHONKAR / 04/06/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MRS AMRUTA ARVIND BENDRE

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 3 PRIMROSE HOUSE GOLDEN MILE VIEW NEWPORT GWENT NP20 3PN

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PRATEEK KUMAR SHIRDHONKAR / 09/07/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PRATEEK KUMAR SHIRDHONKAR / 26/10/2015

View Document

26/10/1526 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3 COURSE PARK CRESCENT FAREHAM HAMPSHIRE PO14 4DW

View Document

19/12/1419 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 10 THE CHASE TITCHFIELD COMMON FAREHAM HAMPSHIRE PO14 4DN

View Document

10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/10/1313 October 2013 REGISTERED OFFICE CHANGED ON 13/10/2013 FROM 140 CENTENARY PLAZA 18 HOLLIDAY STREET BIRMINGHAM B1 1TH ENGLAND

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 140 CENTENARY PLAZA 18 HOLLIDAY STREET BIRMINGHAM B1 1TH ENGLAND

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 5 ELLEN DRIVE FLEET HAMPSHIRE GU51 2XH UNITED KINGDOM

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 140 CENTENARY PLAZA 18 HOLLIDAY STREET BIRMINGHAM B1 1TH ENGLAND

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 94 PORTLAND STREET EXETER EX1 2EQ ENGLAND

View Document

19/10/1219 October 2012 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