Advanced company searchLink opens in new window

PADEL HOME LTD

Company number 08282384

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)
20 Jan 2025 CERTNM Company name changed padel forward LTD\certificate issued on 20/01/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-01-18
18 Jan 2025 AD01 Registered office address changed from , 13 London Street, Chertsey, KT16 8AP, England to Ground Floor Ground Floor, Rivermead House Ham Moor Lane Addlestone Surrey KT15 2SF on 18 January 2025
13 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with updates
13 Dec 2024 AP01 Appointment of Britta Chantal Woodhall as a director on 11 November 2024
13 Dec 2024 AP01 Appointment of Elizabeth Deborah Hatch as a director on 11 November 2024
25 Nov 2024 CERTNM Company name changed worldwide audio visual equipment LIMITED\certificate issued on 25/11/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-11-14
20 Nov 2024 AA Accounts for a dormant company made up to 31 December 2023
02 Jul 2024 AP01 Appointment of Mr Thomas Peter William Brunner as a director on 26 June 2024
24 Jun 2024 PSC07 Cessation of Elizabeth Stere as a person with significant control on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of Elizabeth Stere as a director on 24 June 2024
30 Apr 2024 PSC01 Notification of Elizabeth Stere as a person with significant control on 3 March 2024
30 Apr 2024 PSC07 Cessation of James Matthew Stere as a person with significant control on 3 March 2024
30 Apr 2024 AP01 Appointment of Mrs Elizabeth Stere as a director on 3 March 2024
31 Mar 2024 TM01 Termination of appointment of Richard David James Petchey as a director on 3 March 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
12 Dec 2023 PSC07 Cessation of Boundary Communications Ltd as a person with significant control on 1 January 2023
12 Dec 2023 PSC01 Notification of James Matthew Stere as a person with significant control on 1 January 2023
10 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
22 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
04 Nov 2022 PSC07 Cessation of Elizabeth Stere as a person with significant control on 28 October 2022
04 Nov 2022 PSC02 Notification of Boundary Communications Ltd as a person with significant control on 28 October 2022
04 Nov 2022 AP01 Appointment of Mr Richard David James Petchey as a director on 4 November 2022
04 Nov 2022 TM01 Termination of appointment of Elizabeth Stere as a director on 28 October 2022
04 Nov 2022 AP01 Appointment of Mr James Matthew Stere as a director on 28 October 2022