- Company Overview for PADRO LIMITED (05612652)
- Filing history for PADRO LIMITED (05612652)
- People for PADRO LIMITED (05612652)
- More for PADRO LIMITED (05612652)
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
|
|
12 Apr 2016 | SH20 | Statement by Directors | |
12 Apr 2016 | CAP-SS | Solvency Statement dated 24/03/16 |