Advanced company searchLink opens in new window

PANDORA ACQUISITION LIMITED

Company number 08624984

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)
08 Jan 2024 AA Full accounts made up to 30 September 2022
06 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
16 Jan 2023 RP04AP01 Second filing for the appointment of Bart Johannes Brummelaar as a director
10 Jan 2023 AP01 Appointment of Bart Johannes Brummelaar as a director on 30 November 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/01/23
02 Jan 2023 TM01 Termination of appointment of Neville Thomas Walker as a director on 30 November 2022
26 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
13 Apr 2022 AA Full accounts made up to 30 September 2021
25 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
29 Jun 2021 AA Full accounts made up to 30 September 2020
24 Sep 2020 AA Full accounts made up to 30 September 2019
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
05 Jul 2019 AA Full accounts made up to 30 September 2018
01 Jul 2019 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on 1 July 2019
07 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with updates
04 Jul 2018 AA Full accounts made up to 30 September 2017
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 9,050,001
29 Sep 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 7,950,001
14 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
23 May 2017 AD01 Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 23 May 2017
15 May 2017 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
03 May 2017 AA Full accounts made up to 30 September 2016
06 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 6,750,001