PANDORO LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

22/05/2522 May 2025 Full accounts made up to 2023-12-31

View Document

12/05/2512 May 2025 Termination of appointment of Jesper Boegh Uldbjerg as a director on 2025-05-08

View Document

02/01/252 January 2025 Termination of appointment of Amelia Mitchell as a secretary on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mrs Anoushka Rafia Kachelo as a secretary on 2024-12-31

View Document

16/12/2416 December 2024 Full accounts made up to 2022-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

01/09/231 September 2023 Appointment of Mr Jesper Boegh Uldbjerg as a director on 2023-08-09

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR BASTIAAN BELDER

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR THORSTEN RUNGE

View Document

01/06/201 June 2020 SECRETARY APPOINTED MR CHRISTOPHER NEIL CASSIDY

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, SECRETARY BASTIAAN BELDER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL CASSIDY / 20/03/2017

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DILLEY

View Document

02/09/112 September 2011 DIRECTOR APPOINTED MR CHRISTOPHER NEIL CASSIDY

View Document

22/07/1122 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0928 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM WHERSTEAD PARK WHERSTEAD IPSWICH SUFFOLK IP9 2WG

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/2009 FROM WHITEHOUSE INDUSTRIAL ESTATE 3 GODDARD ROAD IPSWICH SUFFOLK IP1 5NP

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: PENINSULAR HOUSE 11/13 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AJ

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/07/0229 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

09/08/009 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9914 October 1999 NEW SECRETARY APPOINTED

View Document

14/10/9914 October 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 AUDITOR'S RESIGNATION

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: STATION HOUSE STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1ER

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/07/9421 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

10/01/9410 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/93

View Document

26/11/9326 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9319 July 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/924 November 1992 DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 17/07/91; CHANGE OF MEMBERS

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

19/09/9019 September 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 ADOPT MEM AND ARTS 11/12/89

View Document

27/11/8927 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8917 October 1989 RETURN MADE UP TO 26/09/89; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 RETURN MADE UP TO 10/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8729 July 1987 NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: STATION HOUSE ALTRINCHAM CHESHIRE

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/09/8615 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

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