- Company Overview for PADZ CONSULTING LTD (08005031)
- Filing history for PADZ CONSULTING LTD (08005031)
- People for PADZ CONSULTING LTD (08005031)
- More for PADZ CONSULTING LTD (08005031)
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) |
---|---|---|---|
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
07 Nov 2016 | AP01 | Appointment of Mr Artur Ryszard Sobieski as a director on 4 November 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Tomasz Wantuch as a director on 4 November 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr Pragnya Das on 20 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | AP01 | Appointment of Mr Tomasz Rogucki as a director on 20 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Mahmoud El-Hariri as a director on 20 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mr Tomasz Wantuch as a director on 20 April 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
21 Aug 2013 | AD01 | Registered office address changed from 6 Cedar House Oakfield Drive Reigate Surrey RH2 9NX on 21 August 2013 | |
06 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
11 Jan 2013 | AD01 | Registered office address changed from 6 Cedar House Oakfield Drive Reigate RH2 9NX England on 11 January 2013 | |
09 Jan 2013 | AD01 | Registered office address changed from 6 Malt House Place Romford RM1 1AR England on 9 January 2013 | |
09 Apr 2012 | AD01 | Registered office address changed from 6 Matt House Place Romford RM1 1AR England on 9 April 2012 | |
26 Mar 2012 | NEWINC |
Incorporation
|