(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 18th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 2nd February 2024 director's details were changed
filed on: 2nd, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Panino Cafe, 175 Crawley Road Horsham RH12 4ET England to 47 Butt Road Colchester Essex CO3 3BZ on Friday 2nd February 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 1st January 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD to Panino Cafe, 175 Crawley Road Horsham RH12 4ET on Wednesday 30th November 2022
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: Tuesday 27th July 2021
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th July 2021.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 27th, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: Tuesday 29th August 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 30th August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 29th August 2017.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 13th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 29th June 2015
filed on: 29th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Friday 13th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(5 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 5th June 2014
filed on: 19th, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 21st June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
(TM01) Director appointment termination date: Thursday 5th June 2014
filed on: 5th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 28th May 2014.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 31st March 2014.
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 21st June 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 21st June 2012 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 30th June 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 13th February 2012
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed panino LIMITEDcertificate issued on 25/01/12
filed on: 25th, January 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 23rd August 2011.
filed on: 23rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 21st June 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 12th July 2010 from Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD United Kingdom
filed on: 12th, July 2010
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 6th July 2010 from Chancery Court, Queen Street Horsham West Sussex RH13 5AD
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 21st June 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 7th June 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Monday 7th June 2010
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 21st, April 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 16th July 2009
filed on: 16th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to Monday 29th September 2008
filed on: 29th, September 2008
| annual return
|
Free Download
(6 pages)
|
(288a) On Wednesday 22nd August 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 22nd August 2007 New secretary appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 22nd August 2007 New director appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 22nd August 2007 New secretary appointed
filed on: 22nd, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Director resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 15th August 2007 Secretary resigned
filed on: 15th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, June 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 21st, June 2007
| incorporation
|
Free Download
(13 pages)
|