PADMORE TECHNOLOGIES LTD

Company Documents

DateDescription
10/04/2510 April 2025 Declaration of solvency

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-04-01

View Document

13/03/2513 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/02/2520 February 2025 Current accounting period extended from 2025-01-31 to 2025-02-28

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-03-12

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Daniel Brian Jack Padmore on 2023-09-07

View Document

21/09/2321 September 2023 Change of details for Mr Daniel Brian Jack Padmore as a person with significant control on 2023-09-07

View Document

08/04/238 April 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

27/09/2227 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRIAN JACK PADMORE / 22/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL BRIAN JACK PADMORE / 22/10/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 5 HAMILTON MEWS 114 KINGSTON ROAD LONDON SW19 1LX UNITED KINGDOM

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL BRIAN JACK PADMORE / 06/02/2020

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRIAN JACK PADMORE / 06/02/2020

View Document

14/01/2014 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information