PANDA BLUE PROPERTIES LIMITED

19 The Circle 19 The Circle, London, SE1 2JE, England
StatusACTIVE
Company No.09058624
CategoryPrivate Limited Company
Incorporated27 May 2014
Age10 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

PANDA BLUE PROPERTIES LIMITED is an active private limited company with number 09058624. It was incorporated 10 years, 1 month, 11 days ago, on 27 May 2014. The company address is 19 The Circle 19 The Circle, London, SE1 2JE, England.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-09

Officer name: Mr Pietro Boria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-09

Old address: 17 Carlisle Street First Floor London W1D 3BU England

New address: 19 the Circle Queen Elizabeth Street London SE1 2JE

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-25

Officer name: Mr Pietro Boria

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-25

Psc name: Mr Pietro Boria

Documents

View document PDF

Change to a person with significant control

Date: 25 May 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-02

Psc name: Mr Pietro Boria

Documents

View document PDF

Change person director company with change date

Date: 25 May 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Mr Pietro Boria

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-02

Old address: 10 Philpot Lane London EC3M 8AA England

New address: 17 Carlisle Street First Floor London W1D 3BU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwardson Parker Associates Limited

Termination date: 2019-11-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Edwardson Parker Associates Limited

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 27 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 38 Craven Street London WC2N 5NG England

New address: 10 Philpot Lane London EC3M 8AA

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2018

Action Date: 27 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-27

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2018

Action Date: 29 May 2017

Category: Capital

Type: SH01

Date: 2017-05-29

Capital : 100,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mr Pietro Boria

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-12

Psc name: Mr Pietro Boria

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 27 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-27

Documents

View document PDF

Change person director company with change date

Date: 31 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Pietro Boria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

Old address: 6th Floor 25 Farringdon Street London EC4A 4AB

New address: 38 Craven Street London WC2N 5NG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Incorporation company

Date: 27 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHM BUILDING CONTRACTS LIMITED

101 KINGSGATE ESTATE,LONDON,N1 4DD

Number:10801704
Status:ACTIVE
Category:Private Limited Company

BROOKLEA MEADOWS LEASEHOLDS LIMITED

ASHBURY HOUSE PO BOX 58,LIVERPOOL,L19 9WX

Number:08217406
Status:ACTIVE
Category:Private Limited Company

DUGDALE DESIGN LTD

19 HIGHCLERE STREET,LONDON,SE26 4EX

Number:11442170
Status:ACTIVE
Category:Private Limited Company

G.M. COMMISSIONING LIMITED

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:03568885
Status:ACTIVE
Category:Private Limited Company

MASWIG LIMITED

38 COMPTON AVENUE,ROMFORD,RM2 6ES

Number:08700368
Status:ACTIVE
Category:Private Limited Company

MIDI GRAPHICS LIMITED

THE GAS LIGHT,WAKEFIELD,WF1 1SA

Number:03733344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source