Advanced company searchLink opens in new window

THE PANDEMONIUM COLLECTION LIMITED

Company number 10044928

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)
10 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
10 Apr 2024 TM01 Termination of appointment of Andrew Douglas Bowtle as a director on 29 November 2023
10 Apr 2024 AP01 Appointment of Mr Adrian Patrick Merton as a director on 29 November 2023
10 Apr 2024 PSC07 Cessation of Andrew Douglas Bowtle as a person with significant control on 29 November 2023
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2023 CERTNM Company name changed the gables accountant LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-28
29 Nov 2023 PSC01 Notification of Adrian Patrick Merton as a person with significant control on 31 March 2023
03 Apr 2023 CERTNM Company name changed vam tennis coaching LIMITED\certificate issued on 03/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-03
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with updates
30 Mar 2023 PSC01 Notification of Andrew Douglas Bowtle as a person with significant control on 3 April 2022
30 Mar 2023 PSC07 Cessation of Victoria Ann Mumby as a person with significant control on 3 April 2022
30 Mar 2023 AP01 Appointment of Mr Andrew Douglas Bowtle as a director on 3 April 2022
30 Mar 2023 TM01 Termination of appointment of Victoria Ann Mumby as a director on 3 April 2022
27 Mar 2023 AP01 Appointment of Dr Victoria Ann Mumby as a director on 2 April 2022
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
24 Mar 2023 PSC01 Notification of Victoria Ann Mumby as a person with significant control on 2 April 2022
24 Mar 2023 PSC07 Cessation of Michael Beazley as a person with significant control on 2 April 2022
24 Mar 2023 TM01 Termination of appointment of Michael Beazley as a director on 2 April 2022
24 Mar 2023 CERTNM Company name changed dream bathroom installations LIMITED\certificate issued on 24/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-02
18 Feb 2023 CERTNM Company name changed hyde tech projects LIMITED\certificate issued on 18/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
17 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Feb 2023 PSC01 Notification of Michael Beazley as a person with significant control on 1 April 2022
17 Feb 2023 AP01 Appointment of Mr Michael Beazley as a director on 1 April 2022
17 Feb 2023 TM01 Termination of appointment of John Watkinson as a director on 1 April 2022
17 Feb 2023 TM02 Termination of appointment of Arvind Aggarwal as a secretary on 1 April 2022