POETIC PANDAS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-06 with updates |
28/12/2228 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/02/1816 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS ASHA DEVI / 16/02/2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/02/1716 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ASHA DEVI / 31/12/2014 |
31/12/1431 December 2014 | DIRECTOR APPOINTED MRS ASHA DEVI |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/03/144 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/03/131 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
08/02/138 February 2013 | SECRETARY APPOINTED MS ASHA DEVI |
08/02/138 February 2013 | APPOINTMENT TERMINATED, SECRETARY LOUISE SMITH |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | 18/03/11 STATEMENT OF CAPITAL GBP 6 |
18/03/1118 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/06/109 June 2010 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM 11 DEEP STREET, PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 3AW |
25/02/1025 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMIESON / 01/10/2009 |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
03/03/083 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | ACC. REF. DATE EXTENDED FROM 28/02/08 TO 31/03/08 |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
11/04/0611 April 2006 | NEW DIRECTOR APPOINTED |
11/04/0611 April 2006 | NEW SECRETARY APPOINTED |
10/02/0610 February 2006 | DIRECTOR RESIGNED |
10/02/0610 February 2006 | SECRETARY RESIGNED |
06/02/066 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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