Advanced company searchLink opens in new window

PANGEA FX LIMITED

Company number 11076052

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)
12 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
07 Jan 2024 AD01 Registered office address changed from The Old Rectory Addington Buckingham MK18 2JR England to 14-18 Copthall Avenue London EC2R 7DJ on 7 January 2024
11 Jun 2023 CS01 Confirmation statement made on 12 April 2023 with updates
19 Apr 2023 TM01 Termination of appointment of Stuart David Plummer as a director on 10 April 2023
19 Apr 2023 TM01 Termination of appointment of Joseph Ryan Jones as a director on 10 April 2023
19 Apr 2023 TM01 Termination of appointment of Gareth Maitland Edwards as a director on 10 April 2023
17 Jan 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
03 Oct 2022 AP01 Appointment of Mr Gareth Maitland Edwards as a director on 1 September 2022
30 Sep 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Rectory Addington Buckingham MK18 2JR on 30 September 2022
30 Sep 2022 PSC02 Notification of Cornerstone Fs Plc as a person with significant control on 1 September 2022
30 Sep 2022 PSC07 Cessation of Martin Philip Benjamin Wright as a person with significant control on 1 September 2022
30 Sep 2022 PSC07 Cessation of Stuart David Plummer as a person with significant control on 1 September 2022
30 Sep 2022 AP01 Appointment of Ms Judy Amanda Happe as a director on 1 September 2022
30 Sep 2022 PSC07 Cessation of Joseph Ryan Jones as a person with significant control on 1 September 2022
30 Sep 2022 TM01 Termination of appointment of Martin Philip Benjamin Wright as a director on 1 September 2022
30 Sep 2022 TM01 Termination of appointment of Garry Plummer as a director on 1 September 2022
30 Sep 2022 PSC07 Cessation of Garry Plummer as a person with significant control on 1 September 2022
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 CS01 Confirmation statement made on 12 April 2022 with updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Nov 2021 PSC04 Change of details for Mr Martin Philip Benjamin Wright as a person with significant control on 9 November 2021
10 Nov 2021 PSC04 Change of details for Mr Stuart David Plummer as a person with significant control on 9 November 2021
10 Nov 2021 PSC04 Change of details for Mr Garry Plummer as a person with significant control on 9 November 2021