Advanced company searchLink opens in new window

PAMANA LIMITED

Company number 08434165

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 187,006
05 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with updates
04 May 2023 AA Micro company accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 May 2022 CS01 Confirmation statement made on 7 March 2022 with updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
15 Jun 2018 TM01 Termination of appointment of Norman Charles Smith as a director on 14 June 2018
15 Jun 2018 AD01 Registered office address changed from 1 Albury House the Street Albury Surrey GU5 9AE to 1 Oakwood Cottages Stockgrove Park Leighton Buzzard Beds LU7 0BE on 15 June 2018
15 Jun 2018 AP01 Appointment of Mr Tristan Guy Anthony Hedley as a director on 14 June 2018
15 Jun 2018 AP01 Appointment of Mr Karl Speed as a director on 14 June 2018
02 May 2018 CS01 Confirmation statement made on 7 March 2018 with updates
11 Feb 2018 AA Micro company accounts made up to 31 March 2017
10 May 2017 CH01 Director's details changed for Mr Andrew Sean Farrell on 6 April 2017
10 May 2017 CS01 Confirmation statement made on 7 March 2017 with updates
10 May 2017 TM01 Termination of appointment of Rick Moses as a director on 19 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 May 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 165,006