PANDRI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Director's details changed for Dr Prashanth Kumar Shedthikere Manjappa Kumar on 2025-04-02 |
02/04/252 April 2025 | Change of details for Dr Prashanth Kumar Shedthikere Manjappa as a person with significant control on 2025-04-02 |
13/02/2513 February 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
26/04/2326 April 2023 | Director's details changed for Dr Prashanth Shedthikere Manjappa Kumar on 2023-04-25 |
26/04/2326 April 2023 | Change of details for Dr Prashanth Shedthikere Manjappa Kumar as a person with significant control on 2023-04-22 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Confirmation statement made on 2022-09-12 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/12/212 December 2021 | Compulsory strike-off action has been discontinued |
02/12/212 December 2021 | Compulsory strike-off action has been discontinued |
01/12/211 December 2021 | Confirmation statement made on 2021-09-12 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-10-31 |
30/07/2130 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES |
02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
26/09/1826 September 2018 | DISS40 (DISS40(SOAD)) |
25/09/1825 September 2018 | FIRST GAZETTE |
23/09/1823 September 2018 | 01/07/18 STATEMENT OF CAPITAL GBP 1 |
21/09/1821 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/10/174 October 2017 | DISS40 (DISS40(SOAD)) |
03/10/173 October 2017 | FIRST GAZETTE |
02/10/172 October 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
05/08/165 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/07/1631 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
18/11/1518 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
04/08/154 August 2015 | DIRECTOR APPOINTED MRS SHAMA DEVI |
25/07/1525 July 2015 | REGISTERED OFFICE CHANGED ON 25/07/2015 FROM 194 PONTEFRACT ROAD CUDWORTH BARNSLEY SOUTH YORKSHIRE S72 8AF |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 593 ANLABY ROAD HULL HU3 6ST UNITED KINGDOM |
12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR PRASHANTH SHEDTHIKERE MANJAPPA KUMAR / 12/11/2012 |
07/11/127 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/10/1117 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/10/1021 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PRASHANTH SHEDTHIKERE MANJAPPA KUMAR / 22/12/2009 |
14/10/0914 October 2009 | 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