Advanced company searchLink opens in new window

PANEL SELL LTD

Company number 07895238

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)
28 Jan 2025 CS01 Confirmation statement made on 28 January 2025 with no updates
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2024 AD01 Registered office address changed from Endeavor House Coopers End Road Stansted CM24 1SJ England to Endeavour House Coopers End Road Stansted CM24 1SJ on 24 May 2024
24 May 2024 AD01 Registered office address changed from Bridge House Old Grantham Road Whatton Nottingham NG13 9FG England to Endeavor House Coopers End Road Stansted CM24 1SJ on 24 May 2024
07 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Aug 2022 PSC05 Change of details for Corax Capital Gmbh as a person with significant control on 21 February 2022
24 Aug 2022 CH01 Director's details changed for Mr Patrick Stefan Chaillie on 16 August 2022
16 May 2022 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite Tanner Place London SE1 3PH United Kingdom to Bridge House Old Grantham Road Whatton Nottingham NG13 9FG on 16 May 2022
04 May 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
04 May 2022 PSC05 Change of details for Corax Capital Gmbh as a person with significant control on 21 February 2022
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AD01 Registered office address changed from No 1 Royal Exchange London EC3V 3DG England to 54-58 Tanner Street the Brandenburg Suite Tanner Place London SE1 3PH on 28 February 2022
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
13 Dec 2021 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary on 13 December 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
28 Jan 2021 PSC02 Notification of Corax Capital Gmbh as a person with significant control on 31 March 2017
28 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 28 January 2021
13 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 CH01 Director's details changed for Mr Patrick Stefan Chaillie on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD England to No 1 Royal Exchange London EC3V 3DG on 12 June 2020