PANACEA Q CONSTRUCTION LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Termination of appointment of Davide Giovanni Dolce as a director on 2025-10-17 |
| 17/10/2517 October 2025 New | Cessation of Davide Giovanni Dolce as a person with significant control on 2025-10-17 |
| 22/09/2522 September 2025 New | Director's details changed for Mr Gregorio Quarantini on 2025-09-22 |
| 22/09/2522 September 2025 New | Registered office address changed from Dmp Business Center Suite 2 484 Kings Road London SW10 0LF England to 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB on 2025-09-22 |
| 06/06/256 June 2025 | Amended micro company accounts made up to 2024-06-30 |
| 02/06/252 June 2025 | Change of details for Mr Gregorio Quarantini as a person with significant control on 2025-05-31 |
| 01/06/251 June 2025 | Confirmation statement made on 2025-05-31 with updates |
| 31/05/2531 May 2025 | Statement of capital following an allotment of shares on 2025-05-07 |
| 21/05/2521 May 2025 | Appointment of Mr Davide Giovanni Dolce as a director on 2025-05-21 |
| 09/05/259 May 2025 | Change of details for Mr Gregorio Quarantini as a person with significant control on 2025-04-01 |
| 06/05/256 May 2025 | Change of details for Mr Gregorio Quarantini as a person with significant control on 2025-05-03 |
| 29/04/2529 April 2025 | Change of details for Mr Gregorio Quarantini as a person with significant control on 2025-04-28 |
| 28/04/2528 April 2025 | Registered office address changed from Dmp Business Center Suite 2 4848 Kings Road London SW10 0LF England to Dmp Business Center Suite 2 484 Kings Road London SW10 0LF on 2025-04-28 |
| 28/04/2528 April 2025 | Director's details changed for Mr Gregorio Quarantini on 2025-04-28 |
| 28/04/2528 April 2025 | Director's details changed for Mr Gregorio Quarantini on 2025-04-28 |
| 28/04/2528 April 2025 | Registered office address changed from Suite Am 284 195-197 Wood Street London E17 3NU England to Dmp Business Center Suite 2 4848 Kings Road London SW10 0LF on 2025-04-28 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 24/01/2524 January 2025 | Amended accounts made up to 2023-06-30 |
| 07/01/257 January 2025 | Confirmation statement made on 2025-01-07 with updates |
| 14/10/2414 October 2024 | Director's details changed for Mr Gregorio Quarantini on 2024-10-01 |
| 14/10/2414 October 2024 | Registered office address changed from Suite B1, Balfour Business Centre 390-392 High Road Ilford IG1 1BF United Kingdom to Suite Am 284 195-197 Wood Street London E17 3NU on 2024-10-14 |
| 14/10/2414 October 2024 | Registered office address changed from Suite Am 284 195-197 Wood Street London E17 3NU England to Suite Am 284 195-197 Wood Street London E17 3NU on 2024-10-14 |
| 14/10/2414 October 2024 | Director's details changed for Mr Gregorio Quarantini on 2024-10-01 |
| 14/10/2414 October 2024 | Director's details changed for Mr Gregorio Quarantini on 2024-10-01 |
| 14/10/2414 October 2024 | Notification of Gregorio Quarantini as a person with significant control on 2024-10-01 |
| 14/10/2414 October 2024 | Change of details for Mr Gregorio Quarantini as a person with significant control on 2024-10-01 |
| 14/10/2414 October 2024 | Cessation of Gregorio Quarantini as a person with significant control on 2024-10-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/05/2415 May 2024 | Registered office address changed from Suite B1, Balfour Business Centre 390-392 High Road Ilford IG1 1BF England to 30 Norlington Road London E10 6JZ on 2024-05-15 |
| 15/05/2415 May 2024 | Change of details for Mr Gregorio Quarantini as a person with significant control on 2024-05-10 |
| 15/05/2415 May 2024 | Director's details changed for Mr Gregorio Quarantini on 2024-05-10 |
| 14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 29/02/2429 February 2024 | Termination of appointment of Massimiliano Quarantini as a director on 2024-02-20 |
| 29/02/2429 February 2024 | Change of details for Mr Gregorio Quarantini as a person with significant control on 2024-02-20 |
| 29/02/2429 February 2024 | Director's details changed for Mr Gregorio Quarantini on 2024-02-20 |
| 29/02/2429 February 2024 | Appointment of Mr Gregorio Quarantini as a director on 2024-02-20 |
| 29/02/2429 February 2024 | Notification of Gregorio Quarantini as a person with significant control on 2024-02-20 |
| 29/02/2429 February 2024 | Registered office address changed from 4 Raven Road Unit 2 London E18 1HB England to Suite B1, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 2024-02-29 |
| 29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
| 29/02/2429 February 2024 | Cessation of Massimiliano Quarantini as a person with significant control on 2024-02-20 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-06-09 with updates |
| 12/07/2312 July 2023 | Registered office address changed from Regus-Barking Jhumat House 160 London Road Barking England IG11 8BB United Kingdom to 4 Raven Road Unit 2 London E18 1HB on 2023-07-12 |
| 13/04/2313 April 2023 | Registered office address changed from 102 Rookery Court (Office 8) 80 Ruckholt Road London E10 5FA United Kingdom to Regus-Barking Jhumat House 160 London Road Barking England IG11 8BB on 2023-04-13 |
| 26/09/2226 September 2022 | Change of details for Mr Massimiliano Quarantini as a person with significant control on 2022-09-01 |
| 26/09/2226 September 2022 | Cessation of Florin-Petrica Filimon as a person with significant control on 2022-09-01 |
| 26/09/2226 September 2022 | Termination of appointment of Florin-Petrica Filimon as a director on 2022-09-01 |
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