PAMIR BAGUETTE LIMITED
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/12/242 December 2024 | Registered office address changed from 45 West Close Ashford TW15 3LN England to 9 Cedar Road Feltham TW14 8EU on 2024-12-02 |
02/12/242 December 2024 | Notification of Omar Aslam as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Appointment of Mr Omar Aslam as a director on 2024-12-02 |
02/12/242 December 2024 | Cessation of Jalawar Singh as a person with significant control on 2024-12-02 |
02/12/242 December 2024 | Termination of appointment of Jalawar Singh as a director on 2024-12-02 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-02 with updates |
11/10/2411 October 2024 | Registered office address changed from 2 Creen Close 63 Hounslow Road Hanworth Feltham TW13 6QA England to 45 West Close Ashford TW15 3LN on 2024-10-11 |
11/10/2411 October 2024 | Termination of appointment of Sayed Habibullah Sadat as a director on 2024-10-11 |
11/10/2411 October 2024 | Notification of Jalawar Singh as a person with significant control on 2024-10-11 |
11/10/2411 October 2024 | Appointment of Mr Jalawar Singh as a director on 2024-10-11 |
11/10/2411 October 2024 | Cessation of Sayed Habibullah Sadat as a person with significant control on 2024-10-11 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
17/05/2417 May 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
03/08/233 August 2023 | Registered office address changed from 2 Green Close Feltham Middlesex TW13 6TJ to 2 Creen Close 63 Hounslow Road Hanworth Feltham TW13 6QA on 2023-08-03 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2022-12-10 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/05/2219 May 2022 | Cessation of Mumtaz Ali as a person with significant control on 2022-05-06 |
19/05/2219 May 2022 | Termination of appointment of Mumtaz Ali as a director on 2022-05-06 |
06/05/226 May 2022 | Appointment of Dr Mumtaz Ali as a director on 2022-05-01 |
06/05/226 May 2022 | Notification of Mumtaz Ali as a person with significant control on 2022-05-01 |
06/05/226 May 2022 | Statement of capital following an allotment of shares on 2022-05-01 |
01/02/221 February 2022 | Confirmation statement made on 2021-12-10 with no updates |
20/01/2220 January 2022 | Registered office address changed from 19 Union Street Aldershot GU11 1EP United Kingdom to 2 Green Close Feltham Middlesex TW13 6TJ on 2022-01-20 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/12/2011 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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