About

Registered Number: 05979919
Date of Incorporation: 27/10/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT,

 

Based in Croydon, Palladium 44 Enterprises Ltd was founded on 27 October 2006, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bruner, Carla Renata, Bruner, Carla Renata, Giess, Matthew John at Companies House. We don't currently know the number of employees at Palladium 44 Enterprises Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNER, Carla Renata 01 January 2011 - 1
GIESS, Matthew John 06 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BRUNER, Carla Renata 19 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 10 February 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 31 January 2016
CH03 - Change of particulars for secretary 31 January 2016
AA - Annual Accounts 24 November 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 04 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 20 July 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
CERTNM - Change of name certificate 20 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 14 February 2011
CH04 - Change of particulars for corporate secretary 14 February 2011
AR01 - Annual Return 12 November 2010
AP04 - Appointment of corporate secretary 15 October 2010
AA - Annual Accounts 31 July 2010
CERTNM - Change of name certificate 31 January 2010
CONNOT - N/A 31 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
287 - Change in situation or address of Registered Office 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
AA - Annual Accounts 04 August 2009
363a - Annual Return 10 November 2008
MEM/ARTS - N/A 23 October 2008
CERTNM - Change of name certificate 16 October 2008
AA - Annual Accounts 02 September 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2007
353 - Register of members 16 November 2007
287 - Change in situation or address of Registered Office 16 November 2007
287 - Change in situation or address of Registered Office 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 27 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.