Advanced company searchLink opens in new window

PURPLE PANDA LIMITED

Company number 09981979

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)
03 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Oct 2023 AAMD Amended micro company accounts made up to 31 March 2022
09 Aug 2023 CS01 Confirmation statement made on 29 June 2023 with updates
09 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 10
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
17 Jan 2019 AA Micro company accounts made up to 31 March 2018
02 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
01 Aug 2017 CS01 Confirmation statement made on 29 June 2017 with updates
01 Aug 2017 PSC01 Notification of Fuad Ahmed Chowdhury as a person with significant control on 18 April 2016
16 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
29 Jun 2016 TM01 Termination of appointment of Rahima Aktar Parvin as a director on 29 June 2016
29 Jun 2016 AD01 Registered office address changed from 65 Tredegar Road Gorseinon Swansea SA4 4ED Wales to 156 st. Helens Road Swansea SA1 4DG on 29 June 2016
29 Jun 2016 AP01 Appointment of Mr. Fuad Ahmed Chowdhury as a director on 29 June 2016
09 Mar 2016 AP01 Appointment of Mr Rahima Aktar Parvin as a director on 8 March 2016
09 Mar 2016 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 65 Tredegar Road Gorseinon Swansea SA4 4ED on 9 March 2016
09 Mar 2016 TM01 Termination of appointment of Martin Matthew Shaw as a director on 8 March 2016