PANDA HAND CAR WASH AND VALETING LTD
Company number 09938430
- Company Overview for PANDA HAND CAR WASH AND VALETING LTD (09938430)
- Filing history for PANDA HAND CAR WASH AND VALETING LTD (09938430)
- People for PANDA HAND CAR WASH AND VALETING LTD (09938430)
- More for PANDA HAND CAR WASH AND VALETING LTD (09938430)
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) |
---|---|---|---|
01 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
01 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
20 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 1 February 2022
|
|
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
01 Apr 2020 | AP01 | Appointment of Mrs Hysnie Lepuri as a director on 1 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
08 Nov 2018 | AD01 | Registered office address changed from 3 Gowland Place Beckenham BR3 4HS England to 13 Croydon Road Beckenham Kent BR3 4AA on 8 November 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
08 Nov 2017 | PSC04 | Change of details for Mr Durim Lepuri as a person with significant control on 8 November 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Durim Lepuri on 8 November 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Feb 2017 | AD01 | Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ England to 3 Gowland Place Beckenham BR3 4HS on 2 February 2017 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Durim Lepuri on 2 February 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
06 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-06
|