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)
21 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 22 December 2018 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
28 Feb 2018 AP01 Appointment of Mr Patrick Stefan Chaillie as a director on 22 February 2018
28 Feb 2018 TM01 Termination of appointment of Maria Gema Perez Herrera as a director on 22 February 2018
21 Feb 2018 AD01 Registered office address changed from 54-58 Tanner Street the Brandenburg Suite - Tanner Place London SE1 3PH to 36 Old Jewry Becket House London EC2R 8DD on 21 February 2018
04 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 30 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
06 Jan 2015 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 19 November 2013
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
17 Dec 2013 AD01 Registered office address changed from 1a Pope Street London SE1 3PR England on 17 December 2013
08 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 May 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
03 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted