PANDORA X LTD

Company Documents

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

View Document

03/04/253 April 2025 Registered office address changed from Studio 6 6 Hornsey Street London N7 8GR England to Cawston Park Aylsham Road Norwich Norfolk NR10 4JD on 2025-04-03

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

03/04/243 April 2024

View Document

03/04/243 April 2024

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/05/232 May 2023 Registered office address changed from Cawston Park Aylsham Road Cawston Norwich NR10 4JD England to Studio 6 6 Hornsey Street London N7 8GR on 2023-05-02

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Sally Anne Subramaniam as a director on 2023-04-05

View Document

16/02/2316 February 2023 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 225000

View Document

02/08/182 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 16-18 HIGH STREET DEREHAM NR19 1DX ENGLAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CAWSTON PARK AYLSHAM ROAD CAWSTON NORWICH NR10 4JD UNITED KINGDOM

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MISS SAMI CARLY COLK

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101272460001

View Document

03/08/163 August 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

20/07/1620 July 2016 13/07/16 STATEMENT OF CAPITAL GBP 4750

View Document

15/04/1615 April 2016 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