- Company Overview for PANDURSKI LTD (09389382)
- Filing history for PANDURSKI LTD (09389382)
- People for PANDURSKI LTD (09389382)
- More for PANDURSKI LTD (09389382)
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) |
---|---|---|---|
26 Feb 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
28 Feb 2023 | CH03 | Secretary's details changed for Boyko Pandurski on 27 February 2023 | |
28 Feb 2023 | CH01 | Director's details changed for Mr Boyko Pandurski on 27 February 2023 | |
28 Feb 2023 | PSC04 | Change of details for Mr Boyko Pandurski as a person with significant control on 27 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 8 Halstead Gardens Winchmore Hill London N21 3DX England to 8 Halstead Gardens Halstead Gardens Winchmore Hill London N21 3DX on 27 February 2023 | |
27 Feb 2023 | AD01 | Registered office address changed from 8 Thistle Close Hemel Hempstead HP1 2DE England to 8 Halstead Gardens Winchmore Hill London N21 3DX on 27 February 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
20 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
10 Dec 2018 | PSC04 | Change of details for Mr Boyko Pandurski as a person with significant control on 10 December 2018 | |
10 Dec 2018 | CH03 | Secretary's details changed for Boyko Pandurski on 10 December 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Boyko Pandurski on 10 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 13 Dorchester Close Stoke Mandeville Aylesbury HP22 5YR England to 8 Thistle Close Hemel Hempstead HP1 2DE on 10 December 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
07 Feb 2018 | PSC04 | Change of details for Mr Boyko Pandurski as a person with significant control on 6 February 2018 | |
07 Feb 2018 | AD01 | Registered office address changed from 120 Chingford Avenue London E4 6RF England to 13 Dorchester Close Stoke Mandeville Aylesbury HP22 5YR on 7 February 2018 |