PANTELLI ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

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

View Accounts

19/04/2319 April 2023 Cessation of Margarita Pantelli as a person with significant control on 2023-04-12

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

19/04/2319 April 2023 Notification of Pantelli Group Ltd as a person with significant control on 2023-04-12

View Document

19/04/2319 April 2023 Cessation of Andros Pantelli as a person with significant control on 2023-04-12

View Document

14/04/2314 April 2023 Termination of appointment of Andros Pantelli as a director on 2023-04-12

View Document

14/04/2314 April 2023 Appointment of Mr Andrew Morton as a director on 2023-04-12

View Document

14/04/2314 April 2023 Termination of appointment of Margarita Pantelli as a director on 2023-04-12

View Document

14/04/2314 April 2023 Termination of appointment of Margarita Pantelli as a secretary on 2023-04-12

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

01/11/221 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

23/03/1823 March 2018 DIRECTOR APPOINTED MRS MARGARET PANTELLI

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

22/11/1622 November 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

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 046092560002

View Document

13/04/1313 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARITA PANTELLI / 05/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDROS PANTELLI / 05/12/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/02/126 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGARET PANTELLI / 20/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PANTELLI / 20/01/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PANTELLI / 05/12/2009

View Document

08/12/098 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/08 FROM: GISTERED OFFICE CHANGED ON 09/12/2008 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

29/03/0829 March 2008 REGISTERED OFFICE CHANGED ON 29/03/08 FROM: GISTERED OFFICE CHANGED ON 29/03/2008 FROM CHARTER HOUSE 157-159 HIGH STREET LONDON N14 6BP

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: G OFFICE CHANGED 21/02/08 59 BOUNDS GREEN ROAD LONDON N22 8HB

View Document

21/12/0721 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 RETURN MADE UP TO 05/12/06; NO CHANGE OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/12/04; NO CHANGE OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/12/0331 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: G OFFICE CHANGED 11/02/03 SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0213 December 2002 NC INC ALREADY ADJUSTED 05/12/02

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

13/12/0213 December 2002 � NC 1000/10000 05/12/

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: G OFFICE CHANGED 13/12/02 THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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