Advanced company searchLink opens in new window

PANTEX INTERNATIONAL LIMITED

Company number 02935157

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)
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 7 June 2022
14 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/09/2023
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
15 Feb 2021 AD01 Registered office address changed from 72 Wimbleodn Stadium Business Centre Rosemary Road London SW17 0BA to 72 Wimbledon Stadium Business Centre Rosemary Road London SW17 0BA on 15 February 2021
09 Aug 2020 CS01 15/07/20 Statement of Capital gbp 100
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
26 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
15 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with updates
30 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
30 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Nov 2016 CH01 Director's details changed for Mr Manzoor Hasnain Haider on 10 November 2016
10 Nov 2016 AP01 Appointment of Ms Ruhi Haider as a director on 10 November 2016
10 Nov 2016 AP03 Appointment of Mr Manzoor Hasnain Haider as a secretary on 10 November 2016
10 Nov 2016 TM02 Termination of appointment of Syed Ali Anwar Jafri as a secretary on 10 November 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
29 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100