PANDERE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
20/11/2420 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
15/11/2415 November 2024 | Micro company accounts made up to 2023-06-30 |
25/07/2425 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
15/02/2215 February 2022 | Cessation of James Neath as a person with significant control on 2021-11-02 |
15/02/2215 February 2022 | Termination of appointment of James Neath as a director on 2021-11-02 |
27/07/2127 July 2021 | Notification of Stephen Henesy as a person with significant control on 2021-07-27 |
27/07/2127 July 2021 | Cessation of Stephen Henesy as a person with significant control on 2021-07-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/10/2014 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HENESY / 14/10/2020 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
09/07/189 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HENESY / 09/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HENESY |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NEATH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/08/1624 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/06/1611 June 2016 | DISS40 (DISS40(SOAD)) |
07/06/167 June 2016 | FIRST GAZETTE |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM STUDIO C, 4TH FLOOR 8 LOWER ORMOND STREET MANCHESTER M1 5QF |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEATH / 02/08/2015 |
12/08/1512 August 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/03/159 March 2015 | COMPANY NAME CHANGED BABYVOTE LIMITED CERTIFICATE ISSUED ON 09/03/15 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O GORDON LEVY LIMITED ARTHUR HOUSE CHORLTON STREET MANCHESTER M1 3FH |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/07/1414 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NEATH / 01/02/2014 |
14/07/1414 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HENESY / 11/09/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 142 CHORLEY NEW ROAD BOLTON GREATER MANCHESTER BL1 4NX ENGLAND |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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