- Company Overview for PADMER SOLUTIONS LTD (10886216)
- Filing history for PADMER SOLUTIONS LTD (10886216)
- People for PADMER SOLUTIONS LTD (10886216)
- More for PADMER SOLUTIONS LTD (10886216)
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
Statement of capital on 2017-07-27
|