ILLUMINATI PANGEA CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 | |
| 10/09/2510 September 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
| 10/09/2510 September 2025 | |
| 10/09/2510 September 2025 | |
| 21/03/2521 March 2025 | Confirmation statement made on 2025-03-13 with updates |
| 06/01/256 January 2025 | |
| 23/12/2423 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
| 23/12/2423 December 2024 | |
| 23/12/2423 December 2024 | |
| 02/04/242 April 2024 | Cessation of Jamie Andrew Sobrany as a person with significant control on 2021-12-13 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 02/04/242 April 2024 | Notification of Linnk Group Limited as a person with significant control on 2021-12-13 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-03-13 with updates |
| 12/01/2212 January 2022 | Registered office address changed from 26 Kings Hill Avenue Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 51 Eastcheap London United Kingdom EC3M 1JP on 2022-01-12 |
| 11/01/2211 January 2022 | Sub-division of shares on 2021-12-11 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/12/2130 December 2021 | Change of share class name or designation |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 01/10/201 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 13/03/2020 |
| 28/09/2028 September 2020 | VARYING SHARE RIGHTS AND NAMES |
| 12/08/2012 August 2020 | 13/03/20 STATEMENT OF CAPITAL GBP 1.00 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM TANGLEWOOD SEVENOAKS ROAD IGHTHAM SEVENOAKS TN15 9AD UNITED KINGDOM |
| 15/09/1915 September 2019 | CESSATION OF NICOLA JANE SOBRANY AS A PSC |
| 15/09/1915 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA SOBRANY |
| 14/03/1914 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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