- Company Overview for PANANG (ST VINCENT STREET) LTD (SC519714)
- Filing history for PANANG (ST VINCENT STREET) LTD (SC519714)
- People for PANANG (ST VINCENT STREET) LTD (SC519714)
- Charges for PANANG (ST VINCENT STREET) LTD (SC519714)
- More for PANANG (ST VINCENT STREET) LTD (SC519714)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
07 Nov 2024 | CS01 | Confirmation statement made on 5 November 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
09 Nov 2023 | CS01 | Confirmation statement made on 5 November 2023 with no updates | |
25 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with no updates | |
11 Nov 2022 | CH01 | Director's details changed for Mr Mario Luigi Gizzi on 1 November 2022 | |
22 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
08 Nov 2021 | PSC05 | Change of details for Mezzidakia (Holdings) Limited as a person with significant control on 27 May 2021 | |
08 Nov 2021 | CH01 | Director's details changed for Mr Mario Luigi Gizzi on 1 November 2021 | |
27 May 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Paul Gerrard Sloan on 31 October 2020 | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
10 Nov 2017 | MR01 | Registration of charge SC5197140001, created on 30 October 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with updates | |
07 Nov 2017 | PSC05 | Change of details for The Fishouse (Holdings) Limited as a person with significant control on 26 June 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Paul Gerrard Sloan on 30 August 2017 | |
27 Jun 2017 | RESOLUTIONS |
Resolutions
|