PANADENT LEARNING ACADEMY LIMITED

05774824
149 SEVENOAKS WAY ORPINGTON ENGLAND BR5 3AQ

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 3 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 3 Buy now
22 Jun 2023 officers Termination of appointment of director (Peter Patrick Gowers) 1 Buy now
22 May 2023 officers Appointment of secretary (Mr Simon Lane) 2 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 May 2023 officers Appointment of director (Mr Simon Patrick Lane) 2 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 3 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 3 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Annual Accounts 5 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2019 accounts Annual Accounts 4 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 5 Buy now
13 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2017 accounts Annual Accounts 4 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2016 accounts Annual Accounts 4 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
04 Aug 2015 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jun 2015 accounts Annual Accounts 5 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
23 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
26 Feb 2015 officers Termination of appointment of secretary (David Edwin Simpkins) 1 Buy now
26 Feb 2015 officers Termination of appointment of director (David Edwin Simpkins) 1 Buy now
23 Feb 2015 officers Termination of appointment of director (Jacob Moses Blass) 1 Buy now
01 May 2014 annual-return Annual Return 7 Buy now
25 Mar 2014 accounts Annual Accounts 5 Buy now
03 Mar 2014 capital Return of Allotment of shares 4 Buy now
03 Mar 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Mar 2014 resolution Resolution 19 Buy now
09 May 2013 annual-return Annual Return 5 Buy now
22 Jan 2013 accounts Annual Accounts 5 Buy now
26 Apr 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2012 accounts Annual Accounts 5 Buy now
10 May 2011 annual-return Annual Return 5 Buy now
10 May 2011 officers Change of particulars for director (Jacob Moses Blass) 2 Buy now
10 May 2011 officers Change of particulars for director (David Edwin Simpkins) 2 Buy now
10 May 2011 officers Change of particulars for director (Peter Patrick Gowers) 2 Buy now
10 May 2011 officers Change of particulars for secretary (David Edwin Simpkins) 1 Buy now
07 Apr 2011 accounts Annual Accounts 5 Buy now
11 Jun 2010 annual-return Annual Return 6 Buy now
11 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2010 accounts Annual Accounts 5 Buy now
16 Apr 2009 annual-return Return made up to 10/04/09; full list of members 5 Buy now
12 Mar 2009 accounts Annual Accounts 5 Buy now
16 Jun 2008 annual-return Return made up to 10/04/08; full list of members 5 Buy now
09 May 2008 officers Director and secretary's change of particulars / david simpkins / 25/02/2008 1 Buy now
09 May 2008 officers Director and secretary's change of particulars / david simpkins / 25/02/2008 1 Buy now
19 Feb 2008 officers New director appointed 2 Buy now
28 Jan 2008 accounts Annual Accounts 5 Buy now
16 May 2007 annual-return Return made up to 10/04/07; full list of members 3 Buy now
16 May 2007 address Registered office changed on 16/05/07 from: colechurch house 1 london bridge walk london SE1 2SX 1 Buy now
06 Feb 2007 accounts Annual Accounts 1 Buy now
06 Feb 2007 accounts Accounting reference date shortened from 30/04/07 to 30/09/06 1 Buy now
14 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
10 Apr 2006 incorporation Incorporation Company 16 Buy now