PANACHE TEXTILES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-09-15 with no updates

View Document

08/03/258 March 2025 Satisfaction of charge 086953550009 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

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

View Accounts

30/06/2430 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

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

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

12/09/2312 September 2023 Notification of Panache Estates Limited as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

12/09/2312 September 2023 Cessation of Ravinder Singh Midha as a person with significant control on 2023-09-12

View Document

29/07/2329 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Satisfaction of charge 086953550002 in full

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

29/10/2229 October 2022 Termination of appointment of Jaskaren Kaur Midha as a director on 2022-10-16

View Document

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

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

10/04/2010 April 2020 REGISTERED OFFICE CHANGED ON 10/04/2020 FROM PANACHE TEXTILES LIMITED GREENSIDE LANE BRADFORD BD8 9TF

View Document

07/04/207 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086953550008

View Document

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

View Accounts

20/07/1920 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED DR JASKAREN KAUR MIDHA

View Document

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

View Accounts

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086953550007

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086953550003

View Document

19/12/1719 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086953550007

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086953550001

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086953550005

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086953550006

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086953550004

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086953550005

View Document

03/12/163 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086953550004

View Document

18/10/1618 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086953550003

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDER SINGH / 01/10/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

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

View Accounts

30/05/1630 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/10/1530 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086953550002

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/11/1412 November 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

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

View Accounts

11/06/1411 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086953550001

View Document

18/09/1318 September 2013 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