- Company Overview for PANGEA GROUP UK LIMITED (11871341)
- Filing history for PANGEA GROUP UK LIMITED (11871341)
- People for PANGEA GROUP UK LIMITED (11871341)
- More for PANGEA GROUP UK LIMITED (11871341)
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) |
---|---|---|---|
29 May 2025 | TM01 | Termination of appointment of Carlo William Patrick Hackett as a director on 22 May 2025 | |
10 Mar 2025 | CS01 | Confirmation statement made on 8 March 2025 with updates | |
09 Dec 2024 | TM01 | Termination of appointment of Rita Olivia Boyle as a director on 5 December 2024 | |
28 Nov 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
04 Sep 2024 | AP01 | Appointment of Mr Carlo William Patrick Hackett as a director on 1 August 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
20 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
27 May 2021 | AD01 | Registered office address changed from Wework Soho 2 Sheraton Street London W1F 8BH England to Wework Soho Medius House 2 Sheraton Street London W1F 8BH on 27 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from 16th Chapel Street London W1F 8FL England to Wework Soho 2 Sheraton Street London W1F 8BH on 27 May 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
19 May 2020 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 16th Chapel Street London W1F 8FL on 19 May 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
13 Jun 2019 | AD01 | Registered office address changed from International House Holborn Viaduct London EC1A 2BN United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 13 June 2019 | |
09 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-09
|