PAMTEX & PARTNERS LLP

Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/05/2430 May 2024 Appointment of Mrs Ermelinda De Giuli as a member on 2024-04-30

View Document

30/05/2430 May 2024 Termination of appointment of Arden Limited as a member on 2024-04-30

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2417 January 2024 Location of register of charges has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Registered office address changed from 9 Seagrave Road London SW6 1RP England to 19 Leyden Street London E1 7LE on 2023-11-28

View Document

25/09/2325 September 2023 Appointment of Arden Limited as a member on 2023-08-09

View Document

25/09/2325 September 2023 Notification of Emirates Consulting and Management Limited as a person with significant control on 2023-08-09

View Document

25/09/2325 September 2023 Cessation of Giuseppe Spiller as a person with significant control on 2023-08-09

View Document

25/09/2325 September 2023 Termination of appointment of Giuseppe Spiller as a member on 2023-08-09

View Document

09/08/239 August 2023 Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to 9 Seagrave Road London SW6 1RP on 2023-08-09

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 9 PERSEVERENCE WORKS KINGSLAND ROAD LONDON E2 8DD ENGLAND

View Document

18/02/2018 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERTO DELORENZI

View Document

17/02/2017 February 2020 CESSATION OF LIJJU BALAKRISHNAN AS A PSC

View Document

31/01/2031 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 4TH FLOOR CLERKS WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

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

View Document

04/12/194 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CORPORATE LLP MEMBER APPOINTED EMIRATES CONSULTING AND MANAGEMENT LIMITED

View Document

02/08/182 August 2018 APPOINTMENT TERMINATED, LLP MEMBER RICO GULF LIMITED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 SAIL ADDRESS CHANGED FROM: 4TH FLOOR 5 CHANCERY LANE LONDON WC2A 1LG UNITED KINGDOM

View Document

26/01/1626 January 2016 ANNUAL RETURN MADE UP TO 10/01/16

View Document

07/12/157 December 2015 SAIL ADDRESS CREATED

View Document

07/12/157 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 6TH FLOOR QUEENS HOUSE 55-56 LINCOLN'S INN FIELDS LONDON WC2A 3LJ

View Document

21/10/1521 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

03/02/153 February 2015 ANNUAL RETURN MADE UP TO 10/01/15

View Document

10/01/1410 January 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information