PAD CONTEMPORARY LIVING LIMITED



Company Documents

DateDescription
16/03/2416 March 2024 NewConfirmation statement made on 2024-03-04 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

17/02/2317 February 2023 Confirmation statement made on 2022-03-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

Analyse these accounts
29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

Analyse these accounts
01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

Analyse these accounts
09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULA GILLON / 07/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULA AKRAM / 10/01/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA AKRAM / 17/04/2015

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR WASEEM AKRAM

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

Analyse these accounts
22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 7 CONNAUGHT DRIVE THORNTON CLEVELEYS LANCASHIRE FY5 4FT

View Document



22/04/1422 April 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

Analyse these accounts
15/04/1315 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

Analyse these accounts
10/02/1210 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/04/1120 April 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1019 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WASEEM AKRAM / 31/01/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA AKRAM / 31/01/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 31/07/2008

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: G OFFICE CHANGED 15/02/07 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company