Advanced company searchLink opens in new window

PANGEA MERCHANT & FINANCE LTD

Company number 11760827

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)
16 Mar 2024 CERTNM Company name changed lsc financial LTD\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-13
12 Mar 2024 PSC01 Notification of Raffaello Martini as a person with significant control on 12 March 2024
12 Mar 2024 AP01 Appointment of Mr Raffaello Martini as a director on 12 March 2024
12 Mar 2024 PSC07 Cessation of Alan Chircop as a person with significant control on 12 March 2024
12 Mar 2024 TM01 Termination of appointment of Alan Chircop as a director on 12 March 2024
18 Dec 2023 AD01 Registered office address changed from Buonvino 264 Springfield Road Chelmsford CM2 6AR England to 582, Devonshire House Office Ax Honeypot Lane Stanmore London HA7 1JS on 18 December 2023
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
20 Nov 2023 CERTNM Company name changed varosha residential LTD\certificate issued on 20/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-17
31 Oct 2023 TM01 Termination of appointment of Marcello Gianferotti as a director on 31 October 2023
31 Oct 2023 AP01 Appointment of Mr. Marcello Gianferotti as a director on 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with updates
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Aug 2023 CS01 Confirmation statement made on 25 June 2023 with updates
19 Apr 2023 AD01 Registered office address changed from 601 International House 223 Regent Street London W1B 2QD United Kingdom to Buonvino 264 Springfield Road Chelmsford CM2 6AR on 19 April 2023
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
02 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
13 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
03 Jul 2020 PSC01 Notification of Alan Chircop as a person with significant control on 25 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 PSC07 Cessation of Ernestino Franz as a person with significant control on 25 June 2020
11 Feb 2020 TM01 Termination of appointment of Ernestino Franz as a director on 7 February 2020
24 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
24 Jan 2020 AD01 Registered office address changed from 1 Princeton Mews 167 London Road Kingston upon Thames KT2 6PT United Kingdom to 601 International House 223 Regent Street London W1B 2QD on 24 January 2020