- Company Overview for PANDICA LTD (12097222)
- Filing history for PANDICA LTD (12097222)
- People for PANDICA LTD (12097222)
- More for PANDICA LTD (12097222)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
15 May 2023 | CERTNM |
Company name changed pandx LTD\certificate issued on 15/05/23
|
|
14 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
09 Feb 2023 | CH01 | Director's details changed for Dr Vitali Proutski on 9 February 2023 | |
05 Dec 2022 | AD01 | Registered office address changed from 1 Royston Road Whittlesford Cambridge CB22 4NW England to 22 Great James Street London WC1N 3ES on 5 December 2022 | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with updates | |
10 Mar 2022 | CH01 | Director's details changed for Dr Vitali Proutski on 1 March 2022 | |
10 Mar 2022 | PSC07 | Cessation of Sergei Anisimov as a person with significant control on 30 June 2021 | |
19 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 30 June 2021
|
|
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
01 Mar 2021 | SH02 | Sub-division of shares on 27 November 2020 | |
01 Mar 2021 | MA | Memorandum and Articles of Association | |
01 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 16 December 2020
|
|
22 Dec 2020 | AP01 | Appointment of Mr Igor Gonikhin as a director on 16 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | AD01 | Registered office address changed from Dept 2415 601 International House 223 Regent Street London W1B 2QD United Kingdom to 1 Royston Road Whittlesford Cambridge CB22 4NW on 10 August 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
10 Jul 2020 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 10 July 2020 | |
26 Jun 2020 | PSC04 | Change of details for Dr Vitali Proutski as a person with significant control on 23 June 2020 | |
11 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-11
|