PANCHO DATOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2025-04-30

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/01/2510 January 2025 Micro company accounts made up to 2024-04-30

View Document

27/08/2427 August 2024 Second filing of Confirmation Statement dated 2024-04-30

View Document

27/08/2427 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-30

View Document

11/08/2411 August 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

22/07/2422 July 2024 Second filing of Confirmation Statement dated 2024-04-30

View Document

15/07/2415 July 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/03/2423 March 2024 Registered office address changed from 16 Churchill Road 16 Churchill Road Stamford PE9 1JA England to 16 Churchill Road Stamford PE9 1JA on 2024-03-23

View Document

16/03/2416 March 2024 Registered office address changed from 8-10 Bridge Street Saxilby Lincoln LN1 2PZ England to 16 Churchill Road 16 Churchill Road Stamford PE9 1JA on 2024-03-16

View Document

18/12/2318 December 2023 Registered office address changed from 16 Churchill Road Stamford PE9 1JA England to 8-10 Bridge Street Saxilby Lincoln LN1 2PZ on 2023-12-18

View Document

06/05/236 May 2023 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/03/2312 March 2023 Termination of appointment of Luis Carlos Grijalva Vazquez as a director on 2023-03-10

View Document

12/03/2312 March 2023 Appointment of Mr Peter Gaskell as a director on 2023-03-10

View Document

08/03/238 March 2023 Satisfaction of charge 107466670001 in full

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-10-31

View Document

13/12/2113 December 2021 Statement of capital following an allotment of shares on 2021-05-04

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

03/05/203 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/05/202 May 2020 CESSATION OF JAMES EDWARD BAKER AS A PSC

View Document

02/05/202 May 2020 NOTIFICATION OF PSC STATEMENT ON 15/01/2020

View Document

02/05/202 May 2020 DIRECTOR APPOINTED MR STUART WISCHHUSEN

View Document

02/05/202 May 2020 DIRECTOR APPOINTED MR LUIS CARLOS GRIJALVA VAZQUEZ

View Document

02/05/202 May 2020 CESSATION OF PETER GASKELL AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 COMPANY NAME CHANGED CASSAGO IMPORTS LIMITED CERTIFICATE ISSUED ON 04/11/19

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JAMES EDWARD BAKER

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

04/05/194 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/10/1816 October 2018 03/10/18 STATEMENT OF CAPITAL GBP 95

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107466670001

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER GASKELL / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GASKELL / 06/09/2018

View Document

03/06/183 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/06/182 June 2018 REGISTERED OFFICE CHANGED ON 02/06/2018 FROM 54 HAWFORD AVENUE KIDDERMINSTER DY10 3BQ UNITED KINGDOM

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWARD BAKER / 25/04/2018

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED GB SPIRITS LIMITED CERTIFICATE ISSUED ON 23/04/18

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BAKER

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 65 WOODPECKER WAY GREAT CAMBOURNE CAMBRIDGE CB23 6GZ UNITED KINGDOM

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

28/04/1728 April 2017 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