P & A IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Amandeep Singh Atwal as a director on 2025-03-26

View Document

31/03/2531 March 2025 Termination of appointment of Karanvir Singh Atwal as a director on 2025-03-26

View Document

31/03/2531 March 2025 Notification of Baljit Atwal as a person with significant control on 2025-03-26

View Document

31/03/2531 March 2025 Appointment of Mrs Baljit Atwal as a director on 2025-03-26

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-25

View Document

27/11/2427 November 2024 Change of details for Mr Rajinder Singh Atwal as a person with significant control on 2024-11-25

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Appointment of Mr Amandeep Singh Atwal as a director on 2024-02-01

View Document

15/08/2315 August 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-03-17

View Document

10/05/2210 May 2022 Appointment of Mr Karanvir Singh Atwal as a director on 2022-03-17

View Document

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

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

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

View Accounts

07/12/197 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, SECRETARY RAJINDER ATWAL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

26/09/1926 September 2019 CESSATION OF BHINDER SINGH PUREWAL AS A PSC

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR BHINDER PUREWAL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJINDER SINGH ATWAL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHINDER SINGH PUREWAL

View Document

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

View Accounts

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 1 1 RUSSELL ROAD TWICKENHAM MIDDLESEX TW2 7QT UNITED KINGDOM

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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