Advanced company searchLink opens in new window

PANCHO & KABLE LTD

Company number 12020125

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)
10 Oct 2024 PSC04 Change of details for Remy Walker as a person with significant control on 10 October 2024
10 Oct 2024 CH01 Director's details changed for Remy Walker on 10 October 2024
11 Jun 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 May 2022
15 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 May 2021
19 May 2022 AD01 Registered office address changed from 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 19 May 2022
24 Jun 2021 CH01 Director's details changed for Remy Walker on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Ms Elizabeth Quaccoo on 24 June 2021
24 Jun 2021 PSC04 Change of details for Remy Walker as a person with significant control on 24 June 2021
24 Jun 2021 CH03 Secretary's details changed for Elizabeth Quaccoo on 24 June 2021
24 Jun 2021 PSC04 Change of details for Ms Elizabeth Quaccoo as a person with significant control on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from 76-80 Baddow Road Chelmsford Essex CM2 7PJ England to 51 Castle Street High Wycombe HP13 6RN on 24 June 2021
16 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
02 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
08 Aug 2019 CH01 Director's details changed for Ms Elizabeth Quaccoo on 8 August 2019
21 Jun 2019 PSC04 Change of details for Remy Walker as a person with significant control on 21 June 2019
21 Jun 2019 PSC04 Change of details for Ms Elizabeth Quaccoo as a person with significant control on 21 June 2019
21 Jun 2019 CH01 Director's details changed for Remy Walker on 21 June 2019
21 Jun 2019 CH01 Director's details changed for Ms Elizabeth Quaccoo on 21 June 2019
21 Jun 2019 CH03 Secretary's details changed for Elizabeth Quaccoo on 21 June 2019
28 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-28
  • GBP 2