Advanced company searchLink opens in new window

PANACHE HOUSE LIMITED

Company number 09069801

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)
01 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2023 AA Unaudited abridged accounts made up to 30 June 2022
09 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
25 Aug 2021 AA Micro company accounts made up to 30 June 2020
20 Apr 2021 AD01 Registered office address changed from 430 Roman Road London E3 5LU to 22 Market Square Ground Floor London E14 6BU on 20 April 2021
18 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
27 Apr 2018 AA Micro company accounts made up to 30 June 2017
01 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
05 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
05 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Feb 2016 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
01 Feb 2016 TM01 Termination of appointment of Tonima Islam as a director on 1 July 2015
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
02 Jul 2015 AP01 Appointment of Mrs Tonima Islam as a director on 1 July 2015
04 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted