PUNNIT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Registered office address changed from First Floor 17-19 Foley Street London W1W 6DW United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2025-07-18 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
| 30/03/2530 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 02/04/242 April 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 22/04/2222 April 2022 | Confirmation statement made on 2022-04-22 with no updates |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM LBM THIRD FLOOR 32-33 GOSFIELD STREET LONDON W1W 6HL ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
| 18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ANIL PARMAR |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN DOUGLAS PARMAR |
| 04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 06/06/166 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 06/06/166 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DOUGLAS PARMAR / 31/05/2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/07/1523 July 2015 | DIRECTOR APPOINTED MR DANIEL ANIL PARMAR |
| 23/07/1523 July 2015 | REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 2ND FLOOR 88-90 BAKER STREET LONDON W1U 6TQ |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN DOUGLAS PARMAR / 01/06/2015 |
| 24/06/1524 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7LH |
| 22/10/1422 October 2014 | DISS40 (DISS40(SOAD)) |
| 21/10/1421 October 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 21/10/1421 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEN PARMAR / 01/06/2014 |
| 30/09/1430 September 2014 | FIRST GAZETTE |
| 29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 23/07/1323 July 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 14/08/1214 August 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 06/06/126 June 2012 | DISS40 (DISS40(SOAD)) |
| 05/06/125 June 2012 | FIRST GAZETTE |
| 30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/07/114 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BEN PARMAR / 04/07/2011 |
| 04/07/114 July 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 02/11/102 November 2010 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM 421A FINCHLEY ROAD LONDON NW3 6HJ UNITED KINGDOM |
| 01/06/101 June 2010 | 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