- Company Overview for BLUE PANDA FINANCE LTD (08668345)
- Filing history for BLUE PANDA FINANCE LTD (08668345)
- People for BLUE PANDA FINANCE LTD (08668345)
- More for BLUE PANDA FINANCE LTD (08668345)
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
|
|
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
|
|
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
|
|
29 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-29
|