PANDURSKI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/02/2328 February 2023 Director's details changed for Mr Boyko Pandurski on 2023-02-27

View Document

28/02/2328 February 2023 Secretary's details changed for Boyko Pandurski on 2023-02-27

View Document

28/02/2328 February 2023 Change of details for Mr Boyko Pandurski as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from 8 Halstead Gardens Winchmore Hill London N21 3DX England to 8 Halstead Gardens Halstead Gardens Winchmore Hill London N21 3DX on 2023-02-27

View Document

27/02/2327 February 2023 Registered office address changed from 8 Thistle Close Hemel Hempstead HP1 2DE England to 8 Halstead Gardens Winchmore Hill London N21 3DX on 2023-02-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/02/2024 February 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

08/02/198 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / BOYKO PANDURSKI / 10/12/2018

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 13 DORCHESTER CLOSE STOKE MANDEVILLE AYLESBURY HP22 5YR ENGLAND

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BOYKO PANDURSKI / 10/12/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR BOYKO PANDURSKI / 10/12/2018

View Document

20/02/1820 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 120 CHINGFORD AVENUE LONDON E4 6RF ENGLAND

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR BOYKO PANDURSKI / 06/02/2018

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / BOYKO PANDURSKI / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / BOYKO PANDURSKI / 06/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR BOYKO PANDURSKI / 06/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / BOYKO PANDURSKI / 14/06/2017

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 44 ALBATROSS CLOSE LONDON E6 5NX ENGLAND

View Document

16/03/1716 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

11/02/1611 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1514 January 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


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