PA ANSWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

15/08/2515 August 2025 NewDirector's details changed for Miss Jade Maria Raymond on 2025-08-11

View Document

15/08/2515 August 2025 NewChange of details for Ms Jade Raymond as a person with significant control on 2025-08-11

View Document

14/03/2514 March 2025 Appointment of Mr Elliot Raymond as a director on 2025-03-14

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/08/2413 August 2024 Satisfaction of charge 066710450001 in full

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

15/08/2315 August 2023 Director's details changed for Miss Jade Maria Scrivener on 2022-09-10

View Document

15/08/2315 August 2023 Change of details for Ms Jade Scrivener as a person with significant control on 2022-09-10

View Document

19/01/2319 January 2023 Purchase of own shares.

View Document

23/12/2223 December 2022 Cancellation of shares. Statement of capital on 2022-12-09

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-09-30

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Cancellation of shares. Statement of capital on 2022-08-31

View Document

27/01/2227 January 2022 Purchase of own shares.

View Document

25/01/2225 January 2022 Purchase of own shares.

View Document

17/01/2217 January 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

25/11/2125 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-29

View Document

11/10/2111 October 2021 Cancellation of shares. Statement of capital on 2021-09-10

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Termination of appointment of Marie Ellen Beeton as a director on 2021-07-16

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

25/11/2025 November 2020 30/09/20 STATEMENT OF CAPITAL GBP 100

View Document

15/10/2015 October 2020 CESSATION OF CHRISTOPHER JOHN GROVE AS A PSC

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JADE MARIA SCRIVENER / 30/09/2020

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE SCRIVENER

View Document

01/10/201 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066710450001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/09/2027 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE GROVE

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIE ELLEN BEETON / 19/08/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MISS MARIE ELLEN BEETON

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MISS JADE MARIA SCRIVENER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 46B ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY ENGLAND

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 46A ST. MARYS STREET ELY CAMBRIDGESHIRE CB7 4EY

View Document

07/09/157 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/09/141 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE OLIVER GROVE / 01/05/2014

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/09/127 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE OLIVER GROVE / 15/12/2011

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 COMPANY NAME CHANGED KENDLEBELL ANSWER LIMITED CERTIFICATE ISSUED ON 26/10/11

View Document

10/09/1110 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/08/1027 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE OLIVER GROVE / 12/08/2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED KENDLEBELL (ANGLIA) LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

09/04/109 April 2010 PREVEXT FROM 31/08/2009 TO 30/09/2009

View Document

31/03/1031 March 2010 CHANGE OF NAME 17/03/2010

View Document

14/11/0914 November 2009 REGISTERED OFFICE CHANGED ON 14/11/2009 FROM 40 BARTON ROAD ELY CAMBRIDGESHIRE CB7 4HZ

View Document

09/09/099 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GROVE

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE GROVE / 03/09/2008

View Document

12/08/0812 August 2008 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