PANASEA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/1631 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

03/06/153 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

08/02/158 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/06/1429 June 2014 SECRETARY APPOINTED MS AVYE LORIEN

View Document

29/06/1429 June 2014 APPOINTMENT TERMINATED, SECRETARY LUCY SIMONS

View Document

29/06/1429 June 2014 REGISTERED OFFICE CHANGED ON 29/06/2014 FROM
C/O THE COURTYARD
286 UPPER RICHMOND ROAD
PUTNEY
LONDON
SW15 6TH

View Document

04/06/144 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM
2 CLIPSTONE HOUSE
AUBYN SQUARE
LONDON
SW15 5PW
ENGLAND

View Document

01/01/131 January 2013 SECRETARY APPOINTED MS LUCY CONSTANCE SIMONS

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, SECRETARY ANTON LORIEN

View Document

08/10/128 October 2012 COMPANY NAME CHANGED BEST OFFICE CLEANERS LTD
CERTIFICATE ISSUED ON 08/10/12

View Document

05/06/125 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/05/1126 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED CLEANINGWISE LTD CERTIFICATE ISSUED ON 10/05/11

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/02/119 February 2011 SECRETARY APPOINTED MR ANTON MARCUS LORIEN

View Document

09/02/119 February 2011 DIRECTOR APPOINTED MR ANTON MARCUS LORIEN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR AVYE LORIEN

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR AVYE LORIEN

View Document

28/07/1028 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVYE LORIEN / 07/05/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 6 EDINBURGH WAY EAST GRINSTEAD WEST SUSSEX RH19 4RU

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/02/1017 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/02/1017 February 2010 CHANGE OF NAME 05/02/2010

View Document

17/02/1017 February 2010 COMPANY NAME CHANGED LORIEN CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 17/02/10

View Document

03/06/093 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/08 FROM: GISTERED OFFICE CHANGED ON 10/12/2008 FROM 2 CLIPSTONE HOUSE AUBYN SQUARE LONDON SW15 5PW

View Document

06/06/086 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY ANTON LORIEN

View Document

06/03/086 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

24/05/0724 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 NORTH LODGE, GOTWICK MANOR HAMMERWOOD EAST GRINSTEAD WEST SUSSEX RH19 3PY

View Document

08/05/068 May 2006 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