Advanced company searchLink opens in new window

PANINSTANT LIMITED

Company number 01558869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 17 November 2023 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
18 Feb 2021 AA Micro company accounts made up to 31 March 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
29 Nov 2018 AA Micro company accounts made up to 31 March 2018
28 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
20 Nov 2017 AA Micro company accounts made up to 31 March 2017
21 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
04 Aug 2016 AA Micro company accounts made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
05 Jan 2016 AA Micro company accounts made up to 31 March 2015
10 Aug 2015 AD01 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to 32 Mas Property Services Blythe Road London W14 0HA on 10 August 2015
06 Aug 2015 TM02 Termination of appointment of Craig Newell as a secretary on 25 March 2015
25 Jun 2015 AD01 Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
03 Nov 2014 AA Micro company accounts made up to 31 March 2014
19 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
19 Nov 2013 AD01 Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 November 2013