PANDAKOO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document (might not be available)

27/02/2527 February 2025 Director's details changed for Mrs Sara Labeca- Benfele on 2025-02-15

View Document

27/02/2527 February 2025 Director's details changed for Mr Elie Aurelie Labeca-Benfele on 2025-02-15

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document (might not be available)

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

View Accounts

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

View Document (might not be available)

04/03/244 March 2024 Registered office address changed from 15 Boundary House Boston Road London W7 2QE United Kingdom to C/O Mittal & Associates Spaces, Aurora House, 71-75 Uxbridge Road, Ealing,London Ealing W5 5SL on 2024-03-04

View Document (might not be available)

11/11/2311 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document (might not be available)

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

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document (might not be available)

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document (might not be available)

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

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document (might not be available)

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document (might not be available)

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

View Accounts

10/08/2010 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document (might not be available)

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document (might not be available)

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

View Accounts

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document (might not be available)

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document (might not be available)

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 112 BOUNDARY HOUSE BOSTON ROAD LONDON W7 2QE

View Document (might not be available)

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

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document (might not be available)

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document (might not be available)

27/11/1627 November 2016 DIRECTOR APPOINTED MRS SARA LABECA- BENFELE

View Document (might not be available)

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

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM 9 BOUNDARY HOUSE BOSTON ROAD LONDON W7 2QE

View Document (might not be available)

09/01/169 January 2016 Annual return made up to 31 October 2015 with full list of shareholders

View Document (might not be available)

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

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document (might not be available)

19/01/1519 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document (might not be available)

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 5 BEARE GREEN COTTAGES HORSHAM ROAD BEARE GREEN DORKING SURREY RH5 4PE ENGLAND

View Document (might not be available)

12/11/1412 November 2014 REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 9 BOUNDARY HOUSE BOSTON ROAD LONDON W7 2QE ENGLAND

View Document (might not be available)

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

View Accounts

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM 5 HORSHAM ROAD BEARE GREEN DORKING SURREY RH5 4PE ENGLAND

View Document (might not be available)

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL FY4 5PN

View Document (might not be available)

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document (might not be available)

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIE AURELIE LABECA-BENFELE / 19/02/2014

View Document (might not be available)

03/12/133 December 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document (might not be available)

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

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ELIE AURELIE LABECA-BENFELE / 05/08/2013

View Document (might not be available)

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document (might not be available)

16/01/1316 January 2013 Annual return made up to 31 October 2012 with full list of shareholders

View Document (might not be available)

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document (might not be available)

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM FLAT 3 6 FROGNAL LONDON NW3 6AJ UNITED KINGDOM

View Document (might not be available)

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ELIE AURELIE LABECA-BENFELE / 16/02/2012

View Document (might not be available)

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM UNIT 15 THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN UNITED KINGDOM

View Document (might not be available)

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document (might not be available)

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 28 ELBE STREET LONDON SW6 2QP UNITED KINGDOM

View Document (might not be available)

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. ELIE AURELIE LABECA-BENFELE / 05/05/2011

View Document (might not be available)

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 10A PLATT'S LANE HAMPSTEAD LONDON NW3 7NR UNITED KINGDOM

View Document (might not be available)

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document (might not be available)

24/01/1124 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document (might not be available)

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ELIE AURELIE LABECA-BENFELE / 09/06/2010

View Document (might not be available)

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document (might not be available)

16/11/0916 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document (might not be available)

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIE AURELIE LABECA-BENFELE / 14/11/2009

View Document (might not be available)

14/11/0914 November 2009 ADOPT ARTICLES 01/10/2009

View Document (might not be available)

07/10/097 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

07/10/097 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

07/10/097 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document (might not be available)

12/07/0912 July 2009 REGISTERED OFFICE CHANGED ON 12/07/2009 FROM 50 ST PETERS CLOSE LONDON LONDON SW17 7UH UNITED KINGDOM

View Document (might not be available)

12/07/0912 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIE LABECA-BENFELE / 11/07/2009

View Document (might not be available)

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM ELIE LABECA 10A PLATT'S LANE HAMPSTEAD LONDON NW3 7NR UNITED KINGDOM

View Document (might not be available)

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIE LABECA-BENFELE / 18/06/2009

View Document (might not be available)

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIE LABECA-BENFELE / 18/06/2009

View Document (might not be available)

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 50 ST PETERS CLOSE LONDON SW17 7UH

View Document (might not be available)

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SOPHIE COHEN

View Document (might not be available)

07/12/077 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

31/10/0731 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


More Company Information