PANYCOM LIMITED

106-108 Reddish Lane, Manchester, M18 7JL, England
StatusACTIVE
Company No.01582734
CategoryPrivate Limited Company
Incorporated27 Aug 1981
Age42 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

PANYCOM LIMITED is an active private limited company with number 01582734. It was incorporated 42 years, 8 months, 26 days ago, on 27 August 1981. The company address is 106-108 Reddish Lane, Manchester, M18 7JL, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Mervyn Morris

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Miranda Elizabeth Atkinson

Appointment date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miranda Elizabeth Atkinson

Notification date: 2021-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-24

Psc name: Mervyn Morris

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-13

Officer name: Mr Mervyn Morris

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Elizabeth Morris

Termination date: 2019-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2019

Action Date: 13 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mervyn Morris

Notification date: 2019-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2019

Action Date: 13 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pamela Elizabeth Morris

Cessation date: 2019-07-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: 106-108 Reddish Lane Manchester M18 7JL

Old address: 806-808 Hyde Road Gorton Manchester M18 7JD

Change date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-25

Officer name: Mrs Pamela Elizabeth Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 20 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 14 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Feb 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 12 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 1994

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 22 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 10 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/93; no change of members

Documents

View document PDF

Legacy

Date: 05 Jul 1993

Category: Address

Type: 287

Description: Registered office changed on 05/07/93 from: 31 wellington road nantwich cheshire CW5 7ED

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 02 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/11/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 25 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/90; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 10 Mar 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/09

Documents

View document PDF

Legacy

Date: 17 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 25 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

ALLEN & COUSER (MOTORS) LIMITED

3 CHAPEL STREET,HERTFORDSHIRE,HP4 2EA

Number:01025124
Status:ACTIVE
Category:Private Limited Company

BOYCHIK LTD

STYLE & SILVER,BRIGHTON,BN42 4FN

Number:11158055
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGITAL PHOENIX MEDIA LTD

65 WESTMEAD ROAD,SUTTON,SM1 4JG

Number:11802320
Status:ACTIVE
Category:Private Limited Company

M R FINANCIAL SERVICES (NORTH WEST) LTD

6 ST JOHN'S COURT,CHESTER,CH1 1QE

Number:09230324
Status:ACTIVE
Category:Private Limited Company

PRISMTECH HOLDINGS LIMITED

THE EDGE FIFTH AVENUE,GATESHEAD,NE11 0XA

Number:05281474
Status:ACTIVE
Category:Private Limited Company

THANDI CORPORATE SERVICES LTD.

THE OLD BANK,NORTHFLEET,DA11 8RB

Number:05714035
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source