Advanced company searchLink opens in new window

PANDURSKI LTD

Company number 09389382

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)
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