PANDATAXIS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Compulsory strike-off action has been discontinued

View Document

26/05/2526 May 2025 Accounts for a dormant company made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/03/248 March 2024 Accounts for a dormant company made up to 2023-05-31

View Document

17/11/2317 November 2023 Registered office address changed from 18a West Marketgait Dundee DD1 1QR Scotland to Unit L Charles Bowman Avenue Claverhouse Industrial Park Dundee DD4 9UB on 2023-11-17

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

03/10/223 October 2022 Termination of appointment of Ryan Todd as a director on 2022-10-03

View Document

03/10/223 October 2022 Appointment of Mr Peter Marr as a director on 2022-10-03

View Document

03/10/223 October 2022 Cessation of Ryan Todd as a person with significant control on 2022-10-03

View Document

03/10/223 October 2022 Registered office address changed from Unit 11 Miln Street Dundee DD1 5DD Scotland to 18a West Marketgait Dundee DD1 1QR on 2022-10-03

View Document

03/10/223 October 2022 Notification of Peter Marr as a person with significant control on 2022-10-03

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

18/06/2118 June 2021 Termination of appointment of Rosina Tabiri as a director on 2021-06-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/01/2014 January 2020 CESSATION OF MOHAMMED ZUBAIR HASHMI AS A PSC

View Document

14/01/2014 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN TODD

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 25 HILLSIDE ROAD DUNDEE DD2 1QZ SCOTLAND

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR RYAN TODD

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD HASHMI

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/02/1916 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 12 FOULA TERRACE DUNDEE DD4 9TB SCOTLAND

View Document

09/12/189 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZUBAIR HASHMI

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR GHULAM ABBAS

View Document

08/01/188 January 2018 CESSATION OF GHULAM ABBAS AS A PSC

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR MUHAMMAD ZUBAIR HASHMI

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 26 FLAT 2/L. LANSDOWNE SQUARE DUNDEE ANGUS DD2 3HW SCOTLAND

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHULAM ABBAS

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GHULAM ABBAS

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR SHAHID ABBASI

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR SYED UDDIN

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MS ROSINA TABIRI

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT KROL

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR GHULAM ABBAS

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 2/L. 102 STRATHMARTINE ROAD DUNDEE DD3 7SF SCOTLAND

View Document

06/05/166 May 2016 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