Advanced company searchLink opens in new window

AVID PANDA LIMITED

Company number 11673693

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)
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
28 Apr 2022 CH01 Director's details changed for Mr Alexander Johnson on 28 April 2022
28 Apr 2022 AD01 Registered office address changed from Faraday Wharf Holt Street Birmingham B7 4BB England to Alpha Works, Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT on 28 April 2022
12 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
17 Nov 2020 TM02 Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 20 January 2020
21 Feb 2020 AD01 Registered office address changed from 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England to Faraday Wharf Holt Street Birmingham B7 4BB on 21 February 2020
14 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
09 Dec 2019 PSC01 Notification of Alexander Johnson as a person with significant control on 14 November 2018
09 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 9 December 2019
09 Dec 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
05 Dec 2019 AD01 Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom to 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF on 5 December 2019
13 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-13
  • GBP 100