PANAS LIMITED

Company Documents

DateDescription
27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR SIMON PAUL WEBBER

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH SMITH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNAMARIA GHEZZI

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KAYLEIGH ANN-MARIE SMITH / 02/12/2016

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MISS KAYLEIGH ANN-MARIE SMITH

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POLAN

View Document

24/12/1524 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/04/1521 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POLAN / 11/09/2012

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POLAN / 01/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 DIRECTOR APPOINTED MR CHRISTOPHER POLAN

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED SECRETARY FINCHLEY SECRETARIES LTD

View Document

15/07/0915 July 2009 SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED

View Document

15/07/0915 July 2009 APPOINTMENT TERMINATED DIRECTOR DAMIAN CALDERBANK

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL

View Document

07/04/097 April 2009 RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 SECRETARY APPOINTED FINCHLEY SECRETARIES LTD

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED DAMIAN JAMES CALDERBANK

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED SECRETARY ASHFORD SECRETARIES LIMITED

View Document

06/05/086 May 2008 APPOINTMENT TERMINATED DIRECTOR ELMBROOKE DIRECTORS LIMITED

View Document

02/05/082 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 23/03/05; NO CHANGE OF MEMBERS

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

14/04/0414 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 S80A AUTH TO ALLOT SEC 15/01/04

View Document

11/01/0411 January 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/0312 June 2003 NC INC ALREADY ADJUSTED 21/05/03

View Document

12/06/0312 June 2003 £ NC 0/2867004 21/0

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 6TH FLOOR TSL BUSINESS CENTRE 94-96 WIGMORE STREET LONDON W1U 3RF

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03 FROM: T S L BUSINESS CENTRE 48 CONDUIT STREET LONDON W1S 2YR

View Document

19/09/0219 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/09/0219 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/04/0215 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 48 CONDUIT STREET LONDON W1S 2YR

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/08/0121 August 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/04/013 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/11/0021 November 2000 EXEMPTION FROM APPOINTING AUDITORS 30/10/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

23/03/9923 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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