PANACEA RESOURCE SOLUTIONS LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-06

View Document

17/07/2417 July 2024 Registered office address changed from Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500, Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

14/05/2414 May 2024 Liquidators' statement of receipts and payments to 2024-03-06

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-06

View Document

31/03/2231 March 2022 Registered office address changed from Wright House Crouchley Lane Lymm Cheshire WA13 0AS England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-03-31

View Document

30/03/2230 March 2022 Statement of affairs

View Document

21/02/2221 February 2022 Termination of appointment of Sally Harris as a secretary on 2022-02-11

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085116640005

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JONES / 19/06/2020

View Document

29/01/2029 January 2020 CURREXT FROM 31/05/2020 TO 30/09/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM C/O THE RAYLEIGH CLUB PANACEA HOUSE HULLBRIDGE ROAD RAYLEIGH ESSEX SS6 9QS ENGLAND

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085116640004

View Document

21/10/1921 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085116640003

View Document

18/10/1918 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR CRAIG JONES

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FOWLER

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 085116640003

View Document

19/10/1719 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

27/07/1727 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085116640002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/02/177 February 2017 DIRECTOR APPOINTED DR JEAN-YVES AUGUSTE CHERRUAULT

View Document

17/10/1617 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 01/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SAITCH

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, 21 NEW STREET, LONDON, EC2M 4TP

View Document

21/02/1621 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW FOWLER

View Document

25/01/1625 January 2016 SECRETARY APPOINTED MRS SALLY HARRIS

View Document

04/01/164 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085116640001

View Document

31/05/1531 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

06/05/146 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR JONATHAN ANTHONY BIRCHALL

View Document

12/07/1312 July 2013 SECRETARY APPOINTED MR MATTHEW JAMES FOWLER

View Document

13/06/1313 June 2013 ADOPT ARTICLES 26/05/2013

View Document

01/05/131 May 2013 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