Advanced company searchLink opens in new window

PANED LTD

Company number 10598965

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)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
01 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
22 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director ratification 16/11/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
19 May 2022 AD01 Registered office address changed from 19 Bridge Street Lampeter Kent SA48 7AA United Kingdom to 19 Bridge Street Lampeter Ceredigion SA48 7AA on 19 May 2022
18 May 2022 CERTNM Company name changed modifier clothing LIMITED\certificate issued on 18/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-18
18 May 2022 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG England to 19 Bridge Street Lampeter Kent SA48 7AA on 18 May 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
22 Oct 2021 PSC04 Change of details for Mr Ian Mark Whitfield as a person with significant control on 12 October 2021
22 Oct 2021 PSC07 Cessation of Matthew Francis as a person with significant control on 12 October 2021
22 Oct 2021 TM01 Termination of appointment of Matthew Francis as a director on 12 October 2021
17 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
03 Mar 2021 CH01 Director's details changed for Mr Ian Mark Whitfield on 3 March 2021
04 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 28 February 2019
15 Mar 2019 PSC04 Change of details for Mr Ian Mark Whitfield as a person with significant control on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Ian Mark Whitfield on 14 March 2019
14 Mar 2019 PSC04 Change of details for Mr Ian Mark Whitfield as a person with significant control on 14 March 2019
07 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
26 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
29 Oct 2018 AA Total exemption full accounts made up to 28 February 2018