Advanced company searchLink opens in new window

PAMANA LIMITED

Company number 08434165

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)
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 187,006
05 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with updates
04 May 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 May 2022 CS01 Confirmation statement made on 7 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
15 Jun 2018 TM01 Termination of appointment of Norman Charles Smith as a director on 14 June 2018
15 Jun 2018 AD01 Registered office address changed from 1 Albury House the Street Albury Surrey GU5 9AE to 1 Oakwood Cottages Stockgrove Park Leighton Buzzard Beds LU7 0BE on 15 June 2018
15 Jun 2018 AP01 Appointment of Mr Tristan Guy Anthony Hedley as a director on 14 June 2018
15 Jun 2018 AP01 Appointment of Mr Karl Speed as a director on 14 June 2018
02 May 2018 CS01 Confirmation statement made on 7 March 2018 with updates
11 Feb 2018 AA Micro company accounts made up to 31 March 2017
10 May 2017 CH01 Director's details changed for Mr Andrew Sean Farrell on 6 April 2017
10 May 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 May 2017 TM01 Termination of appointment of Rick Moses as a director on 19 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 165,006
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015