Advanced company searchLink opens in new window

PANKAJ AND CO. LIMITED

Company number 06461579

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)
13 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with no updates
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
15 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
01 Nov 2022 AA Micro company accounts made up to 31 January 2022
03 Oct 2022 AD01 Registered office address changed from 37 Taunton Deane Emerson Valley Milton Keynes Bukinghamshire MK4 2BS England to Acorn House 381 Midsummer Boulevard Milton Keynes MK9 3HP on 3 October 2022
10 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
07 Dec 2020 AA Micro company accounts made up to 31 January 2020
18 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
24 Oct 2019 AA Micro company accounts made up to 31 January 2019
09 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
17 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 January 2017
24 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Feb 2016 AD01 Registered office address changed from 7 Medeswell Furzton Milton Keynes MK4 1AD to 37 Taunton Deane Emerson Valley Milton Keynes Bukinghamshire MK4 2BS on 23 February 2016
24 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
24 Dec 2015 AP01 Appointment of Mrs Yasemin Agarwal as a director on 22 December 2015
28 Oct 2015 CH01 Director's details changed for Doctor Pankaj Kumar Agarwal on 28 October 2015
28 Oct 2015 AD01 Registered office address changed from 386 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA to 7 Medeswell Furzton Milton Keynes MK4 1AD on 28 October 2015
22 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015