PASKA PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-06-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-26 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-26 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
28/03/2228 March 2022 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU England to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 2022-03-28 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-26 with updates |
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 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SEEMA MIDHA / 19/12/2019 |
19/12/1919 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAWAN MIDHA / 19/12/2019 |
10/12/1910 December 2019 | REGISTERED OFFICE CHANGED ON 10/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
18/07/1818 July 2018 | PREVEXT FROM 31/01/2018 TO 30/06/2018 |
02/06/182 June 2018 | DISS40 (DISS40(SOAD)) |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
12/05/1812 May 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN UNITED KINGDOM |
17/04/1817 April 2018 | FIRST GAZETTE |
27/10/1727 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1627 January 2016 | 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