PANDA SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-02 with updates

View Document

28/07/2528 July 2025 NewNotification of Thomas Vasik as a person with significant control on 2025-01-15

View Document

28/07/2528 July 2025 NewCessation of Mariana Iuliana Dobrin as a person with significant control on 2025-01-15

View Document

10/04/2510 April 2025 Termination of appointment of Mariana Iuliana Dobrin as a director on 2024-01-15

View Document

10/04/2510 April 2025 Appointment of Mr Thomas Vasik as a director on 2024-01-15

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

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

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

06/05/206 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/08/191 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/08/1820 August 2018 CESSATION OF VLASTIMIL KACIREK AS A PSC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

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

View Accounts

22/07/1722 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

19/07/1719 July 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR VLASTIMIL KACIREK

View Document

02/07/172 July 2017 APPOINTMENT TERMINATED, DIRECTOR VLASTIMIL KACIREK

View Document

02/07/172 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 29 ELSHAM ROAD LONDON E11 3JH ENGLAND

View Document

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

25/10/1625 October 2016 DIRECTOR APPOINTED MARIANA IULIANA DOBRIN

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 487 BLACKFEN ROAD SIDCUP KENT DA15 9NP

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VLASTIMIL KACIREK / 01/04/2016

View Document

12/05/1612 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM GROUND FLOOR 17 BOWATER ROAD LONDON SE18 5TF

View Document

23/04/1523 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 COMPANY NAME CHANGED PANDAWORLD LTD CERTIFICATE ISSUED ON 21/03/14

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM GROUND FLOOR 17 BOWATER ROAD LONDON AL SE18 5TF UNITED KINGDOM

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