PADANJA LIMITED

52 Middleton Road 52 Middleton Road, Cobham, KT11 3NR, England
StatusACTIVE
Company No.08254652
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

PADANJA LIMITED is an active private limited company with number 08254652. It was incorporated 11 years, 7 months, 15 days ago, on 16 October 2012. The company address is 52 Middleton Road 52 Middleton Road, Cobham, KT11 3NR, England.



Company Fillings

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Old address: 11 Northfield Road Northfield Road Cobham KT11 1JL England

New address: 52 Middleton Road Downside Cobham KT11 3NR

Change date: 2021-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-01

Officer name: Daniel Hamill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

New address: 11 Northfield Road Northfield Road Cobham KT11 1JL

Change date: 2018-12-11

Old address: C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-01

New address: C/O Asdil Management Limited 3-5 Bleeding Heart Yard the Studio, 1st Floor London EC1N 8SJ

Old address: C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2015

Action Date: 13 Nov 2015

Category: Address

Type: AD01

New address: C/O Asdil Management Limited 3-5 the Studio, 1st Floor Bleeding Heart Yard London EC1N 8SJ

Change date: 2015-11-13

Old address: 6 Lloyd's Avenue Lloyd's Avenue House London EC3N 3ES

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Oct 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Incorporation company

Date: 16 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 TIERS CREATIVE LIMITED

JACKSTON STEADING,ELLON,AB41 8YN

Number:SC602260
Status:ACTIVE
Category:Private Limited Company

ALLIED LONDON PROPERTIES LIMITED

C/O ALLIED LONDON NO. 1 SPINNINGFIELDS,1 HARDMAN SQUARE,M3 3EB

Number:08296768
Status:ACTIVE
Category:Private Limited Company

FMF CAPITAL LIMITED

70 EGBERT CLOSE,HORNCHURCH,RM12 5DE

Number:11355943
Status:ACTIVE
Category:Private Limited Company

JUDGE ESTATES LIMITED

150A LEICESTER ROAD LEICESTER ROAD,LEICESTER,LE2 4AA

Number:11494278
Status:ACTIVE
Category:Private Limited Company

PERRY PROPERTIES (IW) LIMITED

9 ST JOHN'S PLACE,ISLE OF WIGHT,PO30 1LH

Number:11498410
Status:ACTIVE
Category:Private Limited Company

THEBOXCO LTD

2 ARBOUR DRIVE,BILSTON,WV14 0TS

Number:11150873
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