Advanced company searchLink opens in new window

PANDA KNIFE TREE LTD

Company number 08570126

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)
02 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
18 Mar 2024 AA Micro company accounts made up to 30 June 2023
29 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Mar 2022 AA Micro company accounts made up to 30 June 2021
16 Jun 2021 AA Micro company accounts made up to 30 June 2020
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
22 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
01 Aug 2019 AA Micro company accounts made up to 30 June 2019
16 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from 3 Windsor Oaks Kingshall Street Rougham Bury St Edmunds Suffolk IP30 9LG to 10 Melrose Avenue 10 Melrose Avenue Vicars Cross Chester Cheshire CH3 5JA on 26 March 2019
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
22 Mar 2019 PSC04 Change of details for Mr Francis Edgar Hobbins as a person with significant control on 28 April 2018
21 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
21 Mar 2016 AA Micro company accounts made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
08 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
19 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
02 Jul 2013 AD01 Registered office address changed from 3 Kingshall Street Rougham Bury St. Edmunds Suffolk IP30 9LG United Kingdom on 2 July 2013
14 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted