- Company Overview for PALAEMON (UK) LIMITED (11326093)
- Filing history for PALAEMON (UK) LIMITED (11326093)
- People for PALAEMON (UK) LIMITED (11326093)
- More for PALAEMON (UK) LIMITED (11326093)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Sep 2022 | PSC04 | Change of details for Andrew Gordon Furness as a person with significant control on 22 September 2022 | |
22 Sep 2022 | CH01 | Director's details changed for Mr Andrew Gordon Furness on 22 September 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
09 May 2022 | CH01 | Director's details changed for Mr Andrew Gordon Furness on 12 April 2022 | |
09 May 2022 | PSC04 | Change of details for Mr Andrew Gordon Furness as a person with significant control on 12 April 2022 | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 12 October 2021
|
|
28 Jul 2021 | PSC04 | Change of details for Mr Andrew Gordon Furness as a person with significant control on 28 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mr Andrew Gordon Furness on 28 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 27 July 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
13 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from 19 Rodney Road Cheltenham GL50 1HX United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 24 June 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
24 Mar 2020 | AAMD | Amended total exemption full accounts made up to 30 April 2019 | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | CONNOT | Change of name notice | |
31 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
24 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-24
|