PANDOREX LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/01/2530 January 2025 Change of details for Mrs Amy Louise Rebecca Roche as a person with significant control on 2025-01-29

View Document

30/01/2530 January 2025 Director's details changed for Mrs Amy Louise Rebecca Roche on 2025-01-29

View Document

28/01/2528 January 2025 Change of details for Mrs Amy Louise Rebecca Roche as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mrs Amy Louise Rebecca Roche on 2025-01-28

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Secretary's details changed for Matthew Robert John Roche on 2024-05-29

View Document

29/05/2429 May 2024 Director's details changed for Mr Matthew Robert John Roche on 2024-05-29

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 ADOPT ARTICLES 20/01/2018

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE REBECCA ROCHE / 16/05/2018

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM ADBRUF GIBBS MARSH TRADING ESTATE STALBRIDGE DORSET DT10 2RX

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT JOHN ROCHE / 16/05/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE REBECCA ROCHE / 19/04/2018

View Document

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

View Accounts

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT JOHN ROCHE / 20/01/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MRS AMY LOUISE REBECCA ROCHE

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LOUISE REBECCA ROCHE

View Document

15/02/1815 February 2018 20/01/18 STATEMENT OF CAPITAL GBP 200

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

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

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/05/1423 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

12/06/1312 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 100

View Document

12/06/1312 June 2013 SECRETARY APPOINTED MATTHEW ROBERT JOHN ROCHE

View Document

12/06/1312 June 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM GIBBS MARSH TRADING ESTATE STALBRIDGE STURMINSTER NEWTON DORSET DT10 2RX UNITED KINGDOM

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MATTHEW ROBERT JOHN ROCHE

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

29/04/1329 April 2013 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