PANADENT LEARNING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

03/04/253 April 2025 Change of details for Panadent Limited as a person with significant control on 2023-06-22

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

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

View Accounts

18/06/2418 June 2024 Micro company accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Termination of appointment of Peter Patrick Gowers as a director on 2023-04-18

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Appointment of Mr Simon Lane as a secretary on 2023-04-18

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

19/05/2319 May 2023 Appointment of Mr Simon Patrick Lane as a director on 2023-04-18

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

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

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

19/06/1819 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM C/O REEVES & CO LLP 3RD FLOOR, 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/05/1616 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

04/08/154 August 2015 COMPANY NAME CHANGED LANDMARK INNOVATIONS LIMITED CERTIFICATE ISSUED ON 04/08/15

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID SIMPKINS

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPKINS

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACOB BLASS

View Document

01/05/141 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/03/143 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/143 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/143 March 2014 03/06/13 STATEMENT OF CAPITAL GBP 21600

View Document

09/05/139 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O REEVES+NEYLAN LLP 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX

View Document

26/04/1226 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER PATRICK GOWERS / 08/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN SIMPKINS / 08/05/2011

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACOB MOSES BLASS / 08/05/2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID EDWIN SIMPKINS / 08/05/2011

View Document

10/05/1110 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 1ST FLOOR COLECHURCH HOUSE ONE LONDON BRIDGE WALK LONDON SE1 2SX

View Document

11/06/1011 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMPKINS / 25/02/2008

View Document

09/05/089 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SIMPKINS / 25/02/2008

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: COLECHURCH HOUSE 1 LONDON BRIDGE WALK LONDON SE1 2SX

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/02/076 February 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED ACTIVE PRODUCT INNOVATIONS LIMIT ED CERTIFICATE ISSUED ON 14/06/06

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 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