PANGAEA NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Appointment of Ms Christine Engen as a director on 2024-12-19

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

19/12/2419 December 2024 Termination of appointment of Alejandro Perez-Ferrant as a director on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mrs Cinzia Maggioni as a director on 2024-12-19

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Alejandro Perez-Ferrant on 2023-09-20

View Document

21/09/2321 September 2023 Director's details changed for Mr Alejandro Perez-Ferrant on 2023-09-20

View Document

20/09/2320 September 2023 Director's details changed for Mr Alejandro Perez on 2023-09-19

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

23/11/2123 November 2021 Appointment of Mrs Alison Kate Peart as a director on 2021-11-22

View Document

05/08/215 August 2021 Appointment of Mr Alejandro Perez as a director on 2021-08-01

View Document

23/06/2123 June 2021 Termination of appointment of Alejandro Perez as a director on 2021-06-23

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/04/2120 April 2021 SECRETARY APPOINTED MRS ALISON KATE PEART

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

24/11/2024 November 2020 APPOINTMENT TERMINATED, DIRECTOR PIERRE-ERIC REMOLEUX

View Document

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

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

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 20 ST THOMAS STREET ST. THOMAS STREET LONDON SE1 9BF ENGLAND

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 40 BANK STREET CANARY WHARF LONDON E14 5NR

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR ALEJANDRO PEREZ

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR PIERRE-ERIC FREDERIC MARCEL REMOLEUX

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR AMANDA HILLS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MASSIMO TOCCHETTI

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY MASSIMO TOCHETTI

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 20/12/15 NO MEMBER LIST

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO ANTONIO TOCCHETTI / 01/01/2015

View Document

10/01/1610 January 2016 DIRECTOR APPOINTED AMANDA JANE HILLS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/02/1524 February 2015 SECRETARY APPOINTED MASSIMO ANTONIO TOCHETTI

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNA JOHNSON

View Document

23/02/1523 February 2015 20/12/14 NO MEMBER LIST

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY JOANNA JOHNSON

View Document

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

View Accounts

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM 20 ST THOMAS STREET LONDON 20 ST THOMAS STREET LONDON SE1 9BF

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/06/145 June 2014 20/12/13 NO MEMBER LIST

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7FG

View Document

31/01/1331 January 2013 20/12/12 NO MEMBER LIST

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

23/05/1223 May 2012 20/12/11

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM BGB COMMUNICATIONS, FIFTH FLOOR CAPITAL TOWER,91 WATERLOO ROAD LONDON SE1 8RT

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 20/12/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/12/0923 December 2009 20/12/09 NO MEMBER LIST

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CHRISTINE JOHNSON / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHEA FRIEDERIKE HOHN / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MASSIMO ANTONIO TOCCHETTI / 22/12/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CHRISTINE JOHNSON / 22/12/2009

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 20/12/08

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 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