Advanced company searchLink opens in new window

PADMER SOLUTIONS LTD

Company number 10886216

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
20 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
24 Apr 2023 PSC01 Notification of Gino Sambuco as a person with significant control on 24 April 2023
24 Apr 2023 AP01 Appointment of Mr Gino Sambuco as a director on 24 April 2023
24 Apr 2023 TM01 Termination of appointment of Mark Shaw as a director on 24 April 2023
24 Apr 2023 PSC07 Cessation of Mark Shaw as a person with significant control on 24 April 2023
09 Dec 2022 CH01 Director's details changed for Mr Mark Shaw on 9 December 2022
09 Dec 2022 AD01 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 9 December 2022
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with updates
26 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
24 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
29 Jan 2020 PSC04 Change of details for Mr Mark Shaw as a person with significant control on 29 January 2020
29 Jan 2020 CH01 Director's details changed for Mr Mark Shaw on 29 January 2020
29 Jan 2020 AD01 Registered office address changed from 2nd Floor Afon Building Worthing Road Horsham West Sussex RH12 1TL England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 January 2020
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
25 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with updates
27 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-27
  • GBP 1