THE PALMS RESORTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/08/2330 August 2023 Termination of appointment of Pritam Singjh Atree as a director on 2023-08-10

View Document

30/08/2330 August 2023 Cessation of Pritam Singjh Atree as a person with significant control on 2023-08-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

05/04/195 April 2019 CESSATION OF MAYOOR MOTICHAND PAREKH AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

17/10/1717 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM 4 POSTMILL CLOSE CROYDON CR0 5DY ENGLAND

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR MAYOOR PAREKH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 DIRECTOR APPOINTED MR RAKESH WADHWA

View Document

01/12/161 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 16/03/16 STATEMENT OF CAPITAL GBP 455000

View Document

18/10/1618 October 2016 16/03/16 STATEMENT OF CAPITAL GBP 460000

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 29/01/16 STATEMENT OF CAPITAL GBP 455000

View Document

27/04/1627 April 2016 29/01/16 STATEMENT OF CAPITAL GBP 225050

View Document

27/04/1627 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 455000

View Document

27/04/1627 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 460000

View Document

13/04/1613 April 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/04/168 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 134 BUCKINGHAM PALACE ROAD VICTORIA, LONDON LONDON SW1W 9SA UNITED KINGDOM

View Document

17/03/1617 March 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY VIJAY GOEL

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR PRITAM SINGJH ATREE

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR MAYOOR MOTICHAND PAREKH

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIJENDER SINGH

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR VIPIN LUTHRA

View Document

12/12/1412 December 2014 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