Advanced company searchLink opens in new window

PANDORX VENTURES LTD

Company number 09229115

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)
12 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Mar 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 8 March 2017
07 Oct 2016 CH01 Director's details changed for Mr Douglas Duncan on 5 October 2016
29 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
27 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
15 Jul 2016 AP01 Appointment of Mr Douglas Duncan as a director on 14 July 2016
15 Jul 2016 TM01 Termination of appointment of a director
14 Jul 2016 TM01 Termination of appointment of Nicandro Gomez as a director on 14 July 2016
18 Jan 2016 TM01 Termination of appointment of Steven David Hutton as a director on 26 September 2015
01 Dec 2015 AP01 Appointment of Nicandro Gomez as a director on 29 November 2015
25 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
25 Sep 2015 AP01 Appointment of Steven David Hutton as a director on 24 September 2015
24 Sep 2015 TM01 Termination of appointment of Razi Salih as a director on 24 September 2015
21 Sep 2015 CERTNM Company name changed cms ventures LTD\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-20
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
04 Feb 2015 TM01 Termination of appointment of a director
04 Feb 2015 AP01 Appointment of Mr Razi Salih as a director on 2 February 2015
04 Feb 2015 TM01 Termination of appointment of Steven David Hutton as a director on 1 February 2015
23 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 1