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)
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • EUR 17,450,222
  • GBP 92,872
21 Nov 2017 SH08 Change of share class name or designation
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Sep 2017 SH08 Change of share class name or designation
25 Aug 2017 CH04 Secretary's details changed for Dealisle Limited on 27 February 2017
04 Aug 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • EUR 17,450,222
  • GBP 90,102.000
28 Jul 2017 MA Memorandum and Articles of Association
28 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 May 2017 SH02 Sub-division of shares on 4 January 2017
27 Apr 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • EUR 17,450,222
  • GBP 88,752
19 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
11 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
10 Oct 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
25 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 June 2016
  • EUR 16,453,131
  • GBP 85,020.00
28 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • EUR 15,236,464
  • GBP 80,970
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Dec 2014 CH01 Director's details changed for Sake Bosh on 28 October 2014
03 Dec 2014 AP01 Appointment of Sake Bosh as a director on 28 October 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 5,348,234.00
  • EUR 9,969,200
18 Nov 2014 SH08 Change of share class name or designation
18 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2014 TM01 Termination of appointment of David Malcolm Kaye as a director on 28 October 2014