- Company Overview for PANKAJ AND CO. LIMITED (06461579)
- Filing history for PANKAJ AND CO. LIMITED (06461579)
- People for PANKAJ AND CO. LIMITED (06461579)
- More for PANKAJ AND CO. LIMITED (06461579)
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
|
|
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 |