- Company Overview for PANDA LATER LIFE LENDING LIMITED (11497683)
- Filing history for PANDA LATER LIFE LENDING LIMITED (11497683)
- People for PANDA LATER LIFE LENDING LIMITED (11497683)
- More for PANDA LATER LIFE LENDING LIMITED (11497683)
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) |
---|---|---|---|
04 Sep 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
04 Sep 2023 | PSC04 | Change of details for Mr Philip Robin Saunders as a person with significant control on 27 September 2022 | |
04 Sep 2023 | PSC04 | Change of details for Mrs Annette Jane Saunders as a person with significant control on 27 September 2022 | |
22 Feb 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
03 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Jan 2020 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 July 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
14 Aug 2018 | PSC04 | Change of details for Mr Philip Robin Saunders as a person with significant control on 6 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Annette Jane Saunders on 6 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Sovereign House 22 Shelley Road Worthing BN11 1TU United Kingdom to Sovereign House 22 Shelley Road Worthing BN11 1TU on 9 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mrs Annette Jane Saunders as a person with significant control on 6 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Philip Robin Saunders on 6 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mrs Annette Jane Saunders on 6 August 2018 | |
08 Aug 2018 | TM01 | Termination of appointment of David John Alcock as a director on 6 August 2018 | |
06 Aug 2018 | AP04 | Appointment of First Instance Secretariat Limited as a secretary on 6 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
06 Aug 2018 | PSC01 | Notification of Annette Jane Saunders as a person with significant control on 6 August 2018 | |
06 Aug 2018 | PSC01 | Notification of Philip Robin Saunders as a person with significant control on 6 August 2018 |