Advanced company searchLink opens in new window

PANGEA INSURANCE BROKERS LTD

Company number 11630879

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
28 Dec 2023 CS01 Confirmation statement made on 28 December 2023 with updates
09 May 2023 AD01 Registered office address changed from The Stable Building Lake Farm Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England to Unit 4, Hill View House Leylands Business Park Colden Common Winchester Hampshire SO21 1th on 9 May 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jan 2023 CS01 Confirmation statement made on 30 January 2023 with updates
30 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
07 Jun 2022 CERTNM Company name changed pangea bpc LTD\certificate issued on 07/06/22
  • RES15 ‐ Change company name resolution on 2022-06-06
05 May 2022 CONNOT Change of name notice
13 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with updates
23 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
01 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
29 Dec 2020 PSC04 Change of details for Mr Stephen Goulter as a person with significant control on 24 December 2020
29 Dec 2020 PSC04 Change of details for Mr Stephen Goulter as a person with significant control on 24 December 2020
24 Dec 2020 CH01 Director's details changed for Mr Stephen Goulter on 20 December 2020
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with updates
24 Dec 2020 PSC04 Change of details for Mr Stephen Goulter as a person with significant control on 24 December 2020
24 Dec 2020 AP01 Appointment of Mr Michael James Piper as a director on 24 December 2020
24 Dec 2020 PSC01 Notification of Michael James Piper as a person with significant control on 24 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from , 25 Barnes Wallis Road, Fareham, PO15 5TT, England to The Stable Building Lake Farm Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD on 6 August 2020
03 Apr 2020 TM01 Termination of appointment of Jonathan Lee Gardner as a director on 12 March 2020
05 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Mar 2020 AA01 Previous accounting period shortened from 31 October 2019 to 30 June 2019