PANDLE LTD

Company Documents

DateDescription
17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

03/01/243 January 2024 Satisfaction of charge 070836290004 in full

View Document

12/12/2312 December 2023 Registration of charge 070836290005, created on 2023-12-05

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

15/09/2215 September 2022 Director's details changed for Miss Megan Patricia Yapp on 2022-09-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/06/2011 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL CH49 0AB

View Document

07/02/207 February 2020 Registered office address changed from , Offices a13-a14 Champions Business Park, Arrowe Brook Road, Wirral, CH49 0AB to Twelve Quays House Egerton Wharf Wirral CH41 1LD on 2020-02-07

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

04/11/194 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MEGAN PATRICIA MURPHY / 04/11/2019

View Document

04/11/194 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS MEGAN MURPHY / 04/11/2019

View Document

28/05/1928 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 070836290004

View Document

08/05/188 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 COMPANY NAME CHANGED THEACCOUNTANCYPARTNERSHIP.COM LTD CERTIFICATE ISSUED ON 27/11/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070836290003

View Document

30/06/1730 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070836290002

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/06/1524 June 2015 05/06/15 STATEMENT OF CAPITAL GBP 10100

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MISS MEGAN PATRICIA MURPHY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS MURPHY / 05/09/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS MURPHY / 08/09/2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 070836290002

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

20/05/1320 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE THOMAS MURPHY / 09/07/2012

View Document

14/02/1214 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 SECRETARY APPOINTED MISS MEGAN MURPHY

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS MORGAN

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Registered office address changed from , 68 Easton Road, Wirral, CH62 1DS, England on 2011-02-10

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 68 EASTON ROAD WIRRAL CH62 1DS ENGLAND

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/05/1027 May 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

07/04/107 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/0923 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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