Advanced company searchLink opens in new window

PANELTEC INTERNATIONAL LIMITED

Company number 05477893

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)
16 Oct 2024 RP10 Address of person with significant control Mr John Paul Russell changed to 05477893 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 October 2024
16 Oct 2024 RP09 Address of officer John Paul Russell changed to 05477893 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 16 October 2024
16 Oct 2024 RP05 Registered office address changed to PO Box 4385, 05477893 - Companies House Default Address, Cardiff, CF14 8LH on 16 October 2024
11 Oct 2023 CH03 Secretary's details changed for John Paul Russell on 11 October 2023
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
04 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
11 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 November 2018
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 November 2017
11 Sep 2017 AA Micro company accounts made up to 30 November 2016
30 Aug 2017 CS01 Confirmation statement made on 30 August 2017 with updates
25 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
26 Jan 2017 AD01 Registered office address changed from Acorns Heather Close Kingswood Tadworth Surrey KT20 6NY to Kemp House Kemp House 152-160 City Road London London EC1V 2NX on 26 January 2017
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
27 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
30 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
18 Jan 2015 AD01 Registered office address changed from Acorns Heather Close Kingswood Tadworth Surrey KT20 6NY to Acorns Heather Close Kingswood Tadworth Surrey KT20 6NY on 18 January 2015
14 Jan 2015 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100