PANDA BUILDERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

30/08/2530 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/01/2523 January 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

09/02/249 February 2024 Micro company accounts made up to 2023-05-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

01/05/231 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/02/2326 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

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

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

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

View Accounts

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

View Accounts

23/09/1923 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 185 PARK AVENUE BUSHEY WD23 2DQ ENGLAND

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR URBANOWICZ / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHALCZUK / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR PIOTR URBANOWICZ / 25/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM MICHALCZUK / 25/04/2019

View Document

13/09/1813 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

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

View Accounts

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MICHALCZUK / 24/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR PIOTR URBANOWICZ / 24/10/2017

View Document

24/10/1724 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM MICHALCZUK / 24/10/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PIOTR URBANOWICZ / 24/10/2017

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 1000 GREAT WEST ROAD BRENTFORD TW8 9DW ENGLAND

View Document

24/05/1724 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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