PANDIAN PROPERTIES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Register inspection address has been changed from Flat 72 5 Mill Street London SE1 2DF England to 5a 6 Maida Avenue London W2 1TG

View Document

26/06/2326 June 2023 Registered office address changed from 44 Widley Road London W9 2LB England to 5a 6 Maida Avenue London W2 1TG on 2023-06-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-04-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-27 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/11/214 November 2021 Change of details for Mr Daniel Peter Bronstein as a person with significant control on 2021-10-26

View Document

03/11/213 November 2021 Change of details for Mr Daniel Peter Bronstein as a person with significant control on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Mr Daniel Peter Bronstein on 2021-10-26

View Document

03/11/213 November 2021 Director's details changed for Mr Daniel Peter Bronstein on 2021-10-26

View Document

13/10/2113 October 2021 Purchase of own shares.

View Document

28/07/2128 July 2021 Micro company accounts made up to 2021-04-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

14/01/2114 January 2021 SAIL ADDRESS CHANGED FROM: 74B MINFORD GARDENS HAMMERSMITH LONDON W14 0AP ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/07/1820 July 2018 SAIL ADDRESS CHANGED FROM: 208 HERNE HILL ROAD LONDON SE24 0AE ENGLAND

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER BRONSTEIN / 06/06/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/11/163 November 2016 SAIL ADDRESS CREATED

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM FREDERICK HOUSE 42 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA UNITED KINGDOM

View Document

05/05/165 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095618370002

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095618370001

View Document

27/04/1527 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • E V RUTTER LIMITED


  • 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