Advanced company searchLink opens in new window

PADEOL LIMITED

Company number 04492823

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)
16 Sep 2024 AA Micro company accounts made up to 31 December 2023
08 Jul 2024 CS01 Confirmation statement made on 8 July 2024 with no updates
12 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 31 December 2022
26 Aug 2022 AA Micro company accounts made up to 31 December 2021
14 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
17 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
21 May 2020 AA Micro company accounts made up to 31 December 2019
09 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2018 AA Micro company accounts made up to 31 December 2017
16 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Dec 2015 AD01 Registered office address changed from Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER to Suite G2, West One 67 Bromham Road Bedford MK40 2FG on 8 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50
14 Jul 2015 TM01 Termination of appointment of Wendy Meniru as a director on 8 July 2015
14 Jul 2015 AP01 Appointment of Mr Hendrick Meniru as a director on 8 July 2015
17 Nov 2014 AD01 Registered office address changed from Ground Floor Offices Unit 30 Green End Gamlingay Beds SG19 3EH to Unit 4 Eaton Court Road, Colmworth Business Park Eaton Socon St. Neots Cambridgeshire PE19 8ER on 17 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013