PAN DIGITAL NETWORK LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/06/2422 June 2024 Cessation of Kotaro Shimogori as a person with significant control on 2023-10-22

View Document

21/06/2421 June 2024 Notification of Michael Paul Norton as a person with significant control on 2023-10-23

View Document

21/06/2421 June 2024 Termination of appointment of Kotaro Shimogori as a director on 2023-10-22

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Registered office address changed from Belmont Cottage Holymoor Road Holymoorside Chesterfield S42 7DS England to 13 Maddox Street London W1S 2QG on 2021-12-07

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Certificate of change of name

View Document

04/08/214 August 2021 Resolutions

View Document

01/03/211 March 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

28/02/2128 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR MICHAEL PAUL NORTON

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 33 CAVENDISH SQUARE LONDON W1G 0PW ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 222 REGENT STREET LONDON W1B 5TR ENGLAND

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

02/03/192 March 2019 DISS40 (DISS40(SOAD))

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / KOTARO SHIMOGORI / 28/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / KOTARO SHIMOGORI / 28/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM LIBERTY HOUSE REGENT STREET LONDON W1B 5TR ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 72 HIGH STREET HASLEMERE SURREY GU27 2LA UNITED KINGDOM

View Document

07/08/177 August 2017 CESSATION OF SHAH IMRAUL KAEESH AS A PSC

View Document

07/08/177 August 2017 DIRECTOR APPOINTED KOTARO SHIMOGORI

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR SHAH KAEESH

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOTARO SHIMOGORI

View Document

22/02/1722 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company