PANGAEA CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

07/05/197 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 10A BANK CHAMBERS HART STREET HENLEY-ON-THAMES OXFORDSHIRE RG9 2AU

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 CESSATION OF JOSEPH SWALLOW AS A PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SWALLOW

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO BELLI

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH SWALLOW

View Document

11/05/1711 May 2017 SUB-DIVISION 28/03/17

View Document

05/05/175 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 28/03/2017

View Document

21/04/1721 April 2017 28/03/17 STATEMENT OF CAPITAL GBP 66.66

View Document

03/08/163 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 22/06/12 FULL LIST AMEND

View Document

22/09/1522 September 2015 22/06/15 FULL LIST AMEND

View Document

22/09/1522 September 2015 22/06/14 FULL LIST AMEND

View Document

22/09/1522 September 2015 22/06/13 FULL LIST AMEND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 DIRECTOR APPOINTED MR PETER LORIS SOLOMON

View Document

23/06/1523 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR SCOTT COLLIN GARRETT

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/10/1431 October 2014 ALTER ARTICLES 17/10/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. CARLO BELLI / 01/05/2013

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH SWALLOW / 01/10/2013

View Document

04/08/144 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS JOHNSON / 10/12/2012

View Document

09/08/139 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFREY POTTER / 10/12/2012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM, PANGAEA CREATIVE NORTHFIELD HOUSE, NORTHFIELD END, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2JG, UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM, 89 ALBERT ROAD, ROMFORD, ESSEX, RM1 2PS

View Document

23/12/1123 December 2011 CURREXT FROM 30/06/2012 TO 31/07/2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR PAUL THOMAS JOHNSON

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR THOMAS JEFFREY POTTER

View Document

02/09/112 September 2011 ADOPT ARTICLES 15/08/2011

View Document

30/06/1130 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. CARLO BELLI / 01/11/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH SWALLOW / 01/11/2009

View Document

22/06/0922 June 2009 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