Advanced company searchLink opens in new window

PAGANTIS UK LIMITED

Company number 07513834

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 SH19 Statement of capital on 16 April 2024
  • EUR 114,259.72
16 Apr 2024 CAP-SS Solvency Statement dated 15/04/24
16 Apr 2024 SH20 Statement by Directors
16 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Jan 2024 AA01 Current accounting period extended from 31 December 2023 to 30 June 2024
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2024 CS01 Confirmation statement made on 3 October 2023 with no updates
18 Jan 2024 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to No 1 st. Pauls Square Liverpool Merseyside L3 9SJ on 18 January 2024
16 Jan 2024 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 31 May 2023
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
21 Feb 2023 TM02 Termination of appointment of Cr Secretaries Limited as a secretary on 27 January 2023
21 Feb 2023 AP04 Appointment of Dye & Durham Secretarial Limited as a secretary on 27 January 2023
10 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
02 Feb 2022 AA Group of companies' accounts made up to 31 December 2020
25 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
25 Jul 2021 TM01 Termination of appointment of Rolf Bror Nils Cederstrom as a director on 27 May 2021
19 Jul 2021 AP01 Appointment of Glanluca Bergamaschi as a director on 27 May 2021
03 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with updates
21 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 03/10/2019
21 Jan 2020 AP04 Appointment of Cr Secretaries Limited as a secretary on 10 January 2020
21 Jan 2020 TM02 Termination of appointment of Dealisle Limited as a secretary on 10 January 2020
03 Dec 2019 SH02 Sub-division of shares on 12 November 2019