Advanced company searchLink opens in new window

PADRO LIMITED

Company number 05612652

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)
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
31 Oct 2022 PSC01 Notification of Lisa Jacqualine Mc Hardy as a person with significant control on 31 October 2022
27 Oct 2022 PSC04 Change of details for Mr Gregory Alexander Mchardy as a person with significant control on 11 October 2022
11 Oct 2022 PSC04 Change of details for Mr Gregory Alexander Mchardy as a person with significant control on 11 October 2022
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
08 Nov 2017 PSC01 Notification of Gregory Alexander Mchardy as a person with significant control on 7 November 2017
08 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 8 November 2017
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
10 Nov 2016 AD01 Registered office address changed from Mayflower South Sea Avenue Minster Sheppey Kent M12 2LU to Mayflower Southsea Avenue Minster Sheppey Kent ME12 2LU on 10 November 2016
12 Apr 2016 SH19 Statement of capital on 12 April 2016
  • GBP 100
12 Apr 2016 SH20 Statement by Directors
12 Apr 2016 CAP-SS Solvency Statement dated 24/03/16