Advanced company searchLink opens in new window

PANSENSIC LIMITED

Company number 09053940

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)
31 Jul 2023 LIQ02 Statement of affairs
31 Jul 2023 600 Appointment of a voluntary liquidator
31 Jul 2023 AD01 Registered office address changed from Unit 19-21 Efford Down Farm Vicarage Road Bude Cornwall EX23 8LT England to C/O Milsted Langdon Llp Fresford House Redcliffe Way Bristol BS1 6NL on 31 July 2023
28 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-13
03 Jul 2023 AP01 Appointment of Mr Tim Naylor as a director on 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with updates
06 Jun 2023 PSC01 Notification of Paul Howarth as a person with significant control on 20 April 2022
06 Jun 2023 PSC07 Cessation of Emotionalai Ltd as a person with significant control on 20 April 2022
06 Jun 2023 PSC07 Cessation of Akumen Ltd as a person with significant control on 20 April 2022
12 May 2023 TM01 Termination of appointment of Theo Paul Davey as a director on 27 April 2023
27 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 9,391
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 9,391
26 Jul 2022 CS01 Confirmation statement made on 23 May 2022 with updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with updates
06 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
28 Oct 2020 AP01 Appointment of Mr Theo Paul Davey as a director on 1 September 2020
08 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with updates
03 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2019
  • GBP 4,651
01 Apr 2020 TM02 Termination of appointment of Vincent Richard Rossiter-Stead as a secretary on 31 March 2020
01 Apr 2020 TM01 Termination of appointment of Vincent Richard Rossiter-Stead as a director on 31 March 2020
05 Feb 2020 TM01 Termination of appointment of David Roy Walker as a director on 17 October 2019
04 Feb 2020 PSC02 Notification of Emotionalai Ltd as a person with significant control on 17 October 2019
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 17 October 2019
  • GBP 4,661
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020