Advanced company searchLink opens in new window

PALAMEDES LTD

Company number 07170018

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)
10 Dec 2024 AA Micro company accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 May 2020 TM01 Termination of appointment of Marijke Marie-Louise Kirk as a director on 4 May 2020
25 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
11 Apr 2019 AD01 Registered office address changed from 40 Bank Street London E14 5NR England to Norfolk House 22-24 Market Place Swaffham PE37 7QH on 11 April 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
21 Mar 2018 CH01 Director's details changed for Jon Kirk on 21 March 2018
21 Mar 2018 PSC04 Change of details for Marijke Marie-Louise Madeleine Kirk as a person with significant control on 29 December 2017
15 Mar 2018 PSC04 Change of details for Mr Jon Kirk as a person with significant control on 29 December 2017
25 Jan 2018 PSC01 Notification of Marijke Marie-Louise Madeleine Kirk as a person with significant control on 29 December 2017
24 Jan 2018 SH10 Particulars of variation of rights attached to shares
24 Jan 2018 SH08 Change of share class name or designation
24 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 600
24 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jan 2018 AP01 Appointment of Mrs Marijke Marie-Louise Kirk as a director on 29 December 2017