Advanced company searchLink opens in new window

PANTHEONE LIMITED

Company number 10463305

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)
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 30 November 2022
02 Aug 2023 PSC04 Change of details for Mr Mohammed Javed as a person with significant control on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Mr Mohammed Javed on 2 August 2023
02 Aug 2023 CH01 Director's details changed for Mrs Farnaz Javed on 2 August 2023
09 Nov 2022 MR01 Registration of charge 104633050001, created on 9 November 2022
07 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
26 May 2022 AA Micro company accounts made up to 30 November 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
30 Sep 2021 AD01 Registered office address changed from The Swallows Elm Lane Reading Berks RG6 5UQ to 569 Reading Road Winnersh Wokingham RG41 5HJ on 30 September 2021
11 Mar 2021 AA Micro company accounts made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
04 Jun 2020 AA Micro company accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
01 Jul 2019 PSC04 Change of details for Mr Mohammed Javed as a person with significant control on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Mohammed Javed on 1 July 2019
01 Jul 2019 CH03 Secretary's details changed for Mr Mohammed Javed on 1 July 2019
21 Jun 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 30 November 2017
09 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
24 Oct 2017 AD01 Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to The Swallows Elm Lane Reading Berks RG6 5UQ on 24 October 2017
04 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-04
  • GBP 100