PANDOR LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
21/02/2421 February 2024 | Micro company accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Registered office address changed from Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England to 7 Bell Yard London WC2A 2JR on 2023-10-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
22/03/2322 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/10/2112 October 2021 | Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA on 2021-10-12 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
01/07/211 July 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
26/06/1926 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH MARGRET HILL |
14/06/1914 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH MARGRET HILL / 07/06/2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
23/07/1823 July 2018 | DIRECTOR APPOINTED MRS JUDITH MARGRET HILL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
04/08/174 August 2017 | APPOINTMENT TERMINATED, DIRECTOR TONY GROVES |
04/08/174 August 2017 | CESSATION OF TONY GROVES AS A PSC |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BRYAN LAURENCE HILL / 01/01/2015 |
26/06/1526 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
07/11/147 November 2014 | DIRECTOR APPOINTED MR MICHAEL BRYAN LAURENCE HILL |
19/06/1419 June 2014 | 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