PANDOR LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.09092395
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PANDOR LIMITED is an active private limited company with number 09092395. It was incorporated 9 years, 11 months, 12 days ago, on 19 June 2014. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Address

Type: AD01

Old address: Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA England

Change date: 2023-10-12

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-17

Officer name: Mrs Judith Margaret Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Old address: The Business Store 98-100 High Road Rayleigh SS6 7AE England

Change date: 2021-10-12

New address: Atlantic House the Tye East Hanningfield Chelmsford CM3 8AA

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-26

Psc name: Judith Margret Hill

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mrs Judith Margret Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mrs Judith Margret Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-04

Officer name: Tony Groves

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tony Groves

Cessation date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

New address: The Business Store 98-100 High Road Rayleigh SS6 7AE

Change date: 2017-03-16

Old address: First Floor 69 High Street Rayleigh Essex SS6 7EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Bryan Laurence Hill

Change date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Bryan Laurence Hill

Appointment date: 2014-11-01

Documents

View document PDF

Incorporation company

Date: 19 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMTEC COMPUTER SERVICES LTD

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:07980218
Status:ACTIVE
Category:Private Limited Company

ANUPAM INVESTMENTS LIMITED

32 NILE STREET,LONDON,N1P 3DD

Number:06325463
Status:ACTIVE
Category:Private Limited Company

CARSQA LIMITED

4TH FLOOR,LONDON,EC3M 5JD

Number:05658206
Status:ACTIVE
Category:Private Limited Company

DELTA LEISURE GROUP LIMITED

2ND FLOOR REGIS HOUSE,LONDON,EC4R 9AN

Number:05969142
Status:LIQUIDATION
Category:Private Limited Company

M HANIF LIMITED

105 NORWOOD ROAD,HUDDERSFIELD,HD2 2YE

Number:08750823
Status:ACTIVE
Category:Private Limited Company

NATURESTORE LP

79 SUTHERLAND STREET,LONDON,SW1V 4JY

Number:LP014088
Status:ACTIVE
Category:Limited Partnership

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