Advanced company searchLink opens in new window

BLUE PANDA FINANCE LTD

Company number 08668345

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 Jul 2020 TM01 Termination of appointment of Anneka Menzies as a director on 16 July 2020
20 Jul 2020 AP01 Appointment of Miss Jade Louise Smith as a director on 16 July 2020
20 Jul 2020 AP01 Appointment of Miss Anneka Menzies as a director on 16 July 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
06 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Nov 2017 AP01 Appointment of Mr Jay Kotecha as a director on 6 October 2017
07 Sep 2017 AD01 Registered office address changed from Rohans House 92-96 Wellington Road South Stockport SK1 3TJ to Suite 50 792 Wilmslow Road Manchester M20 6UG on 7 September 2017
01 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
16 May 2017 AA Total exemption small company accounts made up to 30 September 2016
16 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 30 September 2016
25 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
22 Jun 2016 CH01 Director's details changed for Mr Omid Azizi-Torkanpour on 22 June 2016
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
30 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10
30 Sep 2015 CH01 Director's details changed for Mr Omid Azizi-Torkanpour on 29 August 2015
17 Sep 2015 AD01 Registered office address changed from Rohans House Wellington Road South Stockport Cheshire SK1 3TJ England to Rohans House 92-96 Wellington Road South Stockport SK1 3TJ on 17 September 2015
16 Sep 2015 AD01 Registered office address changed from Adamson House Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY England to Rohans House Wellington Road South Stockport Cheshire SK1 3TJ on 16 September 2015
25 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Feb 2015 CERTNM Company name changed ecoplan solutions LTD\certificate issued on 23/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-20
23 Feb 2015 AD01 Registered office address changed from 18 Mayfair Court Mersey Road Manchester M20 2PY to Adamson House Adamson House, Towers Business Park Wilmslow Road Manchester M20 2YY on 23 February 2015
07 Dec 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1
29 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted