PANACEA LOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

04/04/254 April 2025 Appointment of Mr Benjamin John Green as a director on 2025-04-04

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Notification of Panacea Group Limited as a person with significant control on 2024-11-01

View Document

19/12/2419 December 2024 Cessation of Shaun Dibble as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Cessation of Paula Dibble as a person with significant control on 2024-10-25

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

01/11/241 November 2024 Change of details for Mr Shaun Dibble as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Paula Dibble as a director on 2024-10-25

View Document

25/10/2425 October 2024 Termination of appointment of Paula Dibble as a secretary on 2024-10-25

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

10/10/2410 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Satisfaction of charge 105161490003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/06/2317 June 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/05/2317 May 2023 Registration of charge 105161490004, created on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

13/05/2213 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

11/05/2111 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

01/05/201 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA DIBBLE / 10/12/2019

View Document

17/04/1917 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105161490002

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105161490003

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

31/05/1831 May 2018 Registered office address changed from , 7-9 Macon Court, Crewe, Cheshire, CW1 6EA to Unit 4 Wheelock Heath Business Court Alsager Road Winterley Sandbach CW11 4RQ on 2018-05-31

View Document

30/04/1830 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105161490001

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DIBBLE

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MRS PAULA DIBBLE / 24/07/2017

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN DIBBLE / 06/12/2017

View Document

18/11/1718 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105161490002

View Document

07/11/177 November 2017 CURREXT FROM 31/12/2017 TO 30/04/2018

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR SHAUN DIBBLE

View Document

05/05/175 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA DIBBLE / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA DIBBLE / 05/05/2017

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

31/03/1731 March 2017 Registered office address changed from , Kemp House 160 City Road, London, London, EC1V 2NX, United Kingdom to Unit 4 Wheelock Heath Business Court Alsager Road Winterley Sandbach CW11 4RQ on 2017-03-31

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105161490001

View Document

08/12/168 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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