- Company Overview for PANA HARRISON (UK) PTE LTD (08237188)
- Filing history for PANA HARRISON (UK) PTE LTD (08237188)
- People for PANA HARRISON (UK) PTE LTD (08237188)
- More for PANA HARRISON (UK) PTE LTD (08237188)
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) |
---|---|---|---|
10 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Jan 2023 | AA | Micro company accounts made up to 31 December 2021 | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Dec 2021 | AD01 | Registered office address changed from C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE to 55 Baker Street London W1U 7EU on 7 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Graham Robert Barden on 6 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
09 Oct 2020 | CH01 | Director's details changed for Hong Yuan Lum on 9 October 2020 | |
09 Oct 2020 | PSC04 | Change of details for Hong Yuan Lum as a person with significant control on 9 October 2020 | |
04 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with updates | |
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Nov 2017 | PSC04 | Change of details for Hong Yuan Lum as a person with significant control on 10 November 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Roger Digby as a director on 13 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 2 October 2015
Statement of capital on 2015-11-12
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Apr 2015 | AD01 | Registered office address changed from 5 Great College Street Westminster London SW1P 3SJ United Kingdom to C/O Radcliffeslebrasseur 85 Fleet Street London EC4Y 1AE on 19 April 2015 |