PADNIK TECHNOLOGIES LTD

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

06/03/256 March 2025 Application to strike the company off the register

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/04/2324 April 2023 Appointment of Mr Gino Sambuco as a director on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Ross Aspland as a director on 2023-04-24

View Document

24/04/2324 April 2023 Cessation of Ross Aspland as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Notification of Gino Sambuco as a person with significant control on 2023-04-24

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAX MITCHELL

View Document

17/08/2017 August 2020 CESSATION OF MAX MITCHELL AS A PSC

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED MR ROSS ASPLAND

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ASPLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

21/02/2021 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX MITCHELL

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR MAX MITCHELL

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR DYLAN HOPKIN-BOWEN

View Document

20/02/2020 February 2020 CESSATION OF DYLAN HOPKIN-BOWEN AS A PSC

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR DYLAN HOPKIN-BOWEN / 10/02/2020

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN HOPKIN-BOWEN / 10/02/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 111 PICCADILLY MANCHESTER M1 2HY ENGLAND

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR BETHAN THURLOW

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR DYLAN WILLIAM HOPKIN-BOWEN

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM SUITE 2 5 PERCY STREET LONDON W1T 1DG ENGLAND

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BETHANY SIAN THURLOW / 17/05/2016

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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