PANGAEA BIOSCIENCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

14/01/2514 January 2025 Notification of Nicholas Anthony Gooch as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Nicholas Antony Gooch as a person with significant control on 2024-06-18

View Document

28/11/2428 November 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Micro company accounts made up to 2022-10-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/01/2419 January 2024 Registration of charge 082749250004, created on 2024-01-19

View Document

24/11/2324 November 2023 Registration of charge 082749250003, created on 2023-11-21

View Document

23/11/2323 November 2023 Registration of charge 082749250002, created on 2023-11-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

15/08/2315 August 2023 Micro company accounts made up to 2021-10-31

View Document

01/03/231 March 2023 Satisfaction of charge 082749250001 in full

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

28/11/2228 November 2022 Certificate of change of name

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/12/208 December 2020 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/04/2024 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR VYTAUTAS RAUCKIS

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED DR VYTAUTAS RAUCKIS

View Document

04/01/174 January 2017 27/01/16 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIFFORD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

17/12/1517 December 2015 14/10/15 STATEMENT OF CAPITAL GBP 980

View Document

10/11/1510 November 2015 ADOPT ARTICLES 14/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEALEY

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEALEY

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR MICHAEL JOHN GIFFORD

View Document

23/12/1423 December 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES UNITED KINGDOM

View Document

31/10/1231 October 2012 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