Advanced company searchLink opens in new window

PANDICA LTD

Company number 12097222

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-12
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
  • GBP 116.28
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 108.14
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted