PANDA SOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

02/04/242 April 2024 Micro company accounts made up to 2023-07-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/01/2320 January 2023 Micro company accounts made up to 2022-07-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

12/08/2012 August 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

14/05/1914 May 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 2 CUTHBERT HOUSE TOWER ROAD WASHINGTON TYNE AND WEAR NE37 2SH

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 PREVEXT FROM 31/01/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036807310005

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036807310004

View Document

22/12/1522 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/12/1423 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/01/142 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/12/1220 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/01/123 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/12/1023 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM PACE / 01/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JACKSON / 01/10/2009

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/08/0617 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0624 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: SUITE 31,ST THOMAS STREET OFFICE CENTRE, 4 ST THOMAS STREET SUNDERLAND TYNE AND WEAR SR1 1NW

View Document

08/01/028 January 2002 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

27/12/0027 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

21/02/0021 February 2000 NC INC ALREADY ADJUSTED 17/01/00

View Document

21/02/0021 February 2000 £ NC 100/10000 17/01/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

09/12/989 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information