- Company Overview for PANGAIA MATERIALS SCIENCE LIMITED (12213319)
- Filing history for PANGAIA MATERIALS SCIENCE LIMITED (12213319)
- People for PANGAIA MATERIALS SCIENCE LIMITED (12213319)
- Charges for PANGAIA MATERIALS SCIENCE LIMITED (12213319)
- More for PANGAIA MATERIALS SCIENCE LIMITED (12213319)
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) |
---|---|---|---|
13 Mar 2020 | SH10 | Particulars of variation of rights attached to shares | |
28 Feb 2020 | AP01 | Appointment of Ms Nathalie Longuet as a director on 21 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Ms Elena Doktorova as a director on 21 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Miroslava Duma as a director on 11 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Kevin Mark Collins as a director on 12 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Ms Yael Gairola as a director on 10 February 2020 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 21 November 2019
|
|
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AP01 | Appointment of Mr Kevin Mark Collins as a director on 20 November 2019 | |
14 Nov 2019 | SH02 | Sub-division of shares on 17 October 2019 | |
14 Nov 2019 | SH14 |
Redenomination of shares. Statement of capital 17 October 2019
|
|
12 Nov 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Sheraton House Lower Road Chorleywood Herts WD3 5LH on 12 November 2019 | |
18 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-18
|