PALRAM APPLICATIONS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Accounts for a small company made up to 2024-12-31

View Document

27/02/2527 February 2025 Termination of appointment of Avshalom Nusbaum as a director on 2024-09-01

View Document

27/02/2527 February 2025 Appointment of Mr Eliezer Yarden as a director on 2024-09-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Registered office address changed from Levy Cohen & Co 37,Broadhurst Gardens London NW6 3QT to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/04/226 April 2022 Appointment of Mr Shai Michael as a director on 2022-01-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

14/10/2114 October 2021 Resolutions

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

07/10/217 October 2021 Certificate of change of name

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR ARNON ESHED

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MR IDO RODOY

View Document

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/11/1219 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. ROY SIMON / 01/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ARNON ESHED / 01/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY SIMON / 01/10/2010

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED PALMAR (PALRAM MARKETING) LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROY RIMON / 17/06/2010

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BURTON

View Document

14/07/1014 July 2010 SECRETARY APPOINTED MR. ROY SIMON

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR. ARNON ESHED

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR AMIR ZOHAR

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURTON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ARNON ESHED

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR. ROY RIMON

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TREVOR BURTON / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARNON ESHED / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMIR ZOHAR / 30/10/2009

View Document

30/10/0930 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED SECRETARY MICHA TENE

View Document

02/12/082 December 2008 SECRETARY APPOINTED MICHAEL BURTON

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR YOAV GRINBERG

View Document

16/10/0816 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED AMIR ZOHAR

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 SECRETARY RESIGNED

View Document

10/11/0410 November 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

10/04/9910 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/02/967 February 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 11/10/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 AUDITOR'S RESIGNATION

View Document

20/06/9520 June 1995 REGISTERED OFFICE CHANGED ON 20/06/95 FROM: 10/11 NEW STREET LONDON EC2M 4TP

View Document

09/01/959 January 1995 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: CLIFFORDS INN FETTER LANE LONDON EC4A 1AS

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 AUDITOR'S RESIGNATION

View Document

08/06/948 June 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/01/949 January 1994 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

15/10/9315 October 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 S-DIV 03/02/93

View Document

04/03/934 March 1993 Resolutions

View Document

04/03/934 March 1993 VARYING SHARE RIGHTS AND NAMES 03/02/93

View Document

04/03/934 March 1993 NC INC ALREADY ADJUSTED 03/02/93

View Document

16/02/9316 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

26/08/9226 August 1992 BOUND BY AGREEMENT 07/07/92

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: 179 GREAT PORTLAND STREET LONDON W31N 5FD

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9216 July 1992 COMPANY NAME CHANGED MANTOL LIMITED CERTIFICATE ISSUED ON 17/07/92

View Document

15/07/9215 July 1992 REGISTERED OFFICE CHANGED ON 15/07/92 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

24/06/9224 June 1992 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