- Company Overview for PALACE GUARDS LIMITED (12388226)
- Filing history for PALACE GUARDS LIMITED (12388226)
- People for PALACE GUARDS LIMITED (12388226)
- More for PALACE GUARDS LIMITED (12388226)
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) |
---|---|---|---|
17 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
23 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
08 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
23 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with no updates | |
25 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
20 Mar 2022 | PSC04 | Change of details for Dr Vamsi Charan Thiguti as a person with significant control on 13 March 2022 | |
20 Mar 2022 | PSC04 | Change of details for Dr Usha Tiguti as a person with significant control on 13 March 2022 | |
20 Mar 2022 | CH01 | Director's details changed for Dr Usha Tiguti on 13 March 2022 | |
20 Mar 2022 | CH01 | Director's details changed for Dr Vamsi Charan Thiguti on 13 March 2022 | |
20 Mar 2022 | AD01 | Registered office address changed from 5 Forest Close Newcastle ST5 3BG England to 5 Jerbourg Close Newcastle ST5 3LR on 20 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Dr Vamsi Charan Thiguti on 17 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Dr Vamsi Charan Thiguti as a person with significant control on 17 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Dr Usha Tiguti on 17 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Dr Usha Tiguti as a person with significant control on 17 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Tudor House School Lane Blurton Stoke-on-Trent ST3 3DU England to 5 Forest Close Newcastle ST5 3BG on 23 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from Tudor House School Lane Burton Stoke on Trent Staffordshire ST3 3DU United Kingdom to Tudor House School Lane Blurton Stoke-on-Trent ST3 3DU on 22 January 2021 | |
06 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-06
|