Advanced company searchLink opens in new window

PANDIAN PROPERTIES LIMITED

Company number 09561837

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)
28 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Jun 2023 AD02 Register inspection address has been changed from Flat 72 5 Mill Street London SE1 2DF England to 5a 6 Maida Avenue London W2 1TG
26 Jun 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
26 Jun 2023 AD01 Registered office address changed from 44 Widley Road London W9 2LB England to 5a 6 Maida Avenue London W2 1TG on 26 June 2023
25 Oct 2022 AA Micro company accounts made up to 30 April 2022
24 May 2022 AD01 Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to 44 Widley Road London W9 2LB on 24 May 2022
12 May 2022 CS01 Confirmation statement made on 27 April 2022 with updates
04 Nov 2021 PSC04 Change of details for Mr Daniel Peter Bronstein as a person with significant control on 26 October 2021
03 Nov 2021 CH01 Director's details changed for Mr Daniel Peter Bronstein on 26 October 2021
03 Nov 2021 CH01 Director's details changed for Mr Daniel Peter Bronstein on 26 October 2021
03 Nov 2021 PSC04 Change of details for Mr Daniel Peter Bronstein as a person with significant control on 26 October 2021
13 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Sep 2021 SH06 Cancellation of shares. Statement of capital on 17 August 2021
  • GBP 1,125
23 Aug 2021 TM01 Termination of appointment of Chii Shan Hiu as a director on 17 August 2021
23 Aug 2021 TM01 Termination of appointment of Boqian Du as a director on 17 August 2021
23 Aug 2021 TM01 Termination of appointment of Thomas Owen Borgen-Davis as a director on 17 August 2021
28 Jul 2021 AA Micro company accounts made up to 30 April 2021
14 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 30 April 2020
14 Jan 2021 AD02 Register inspection address has been changed from 74B Minford Gardens Hammersmith London W14 0AP England to Flat 72 5 Mill Street London SE1 2DF
07 Jul 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
26 Jan 2020 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
21 Jan 2019 AA Micro company accounts made up to 30 April 2018