Advanced company searchLink opens in new window

PANGEA GROUP UK LIMITED

Company number 11871341

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-09
  • GBP 100