PANGAIA MATERIALS SCIENCE LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-17 with updates |
29/09/2529 September 2025 New | |
29/09/2529 September 2025 New | |
29/09/2529 September 2025 New | |
29/08/2529 August 2025 New | Termination of appointment of Carlos Eduardo Greghi as a director on 2025-07-28 |
29/08/2529 August 2025 New | Appointment of Mr Yohaan Sebastian Moncada Bedoya as a director on 2025-07-29 |
21/08/2521 August 2025 New | Cessation of Miroslava Duma as a person with significant control on 2024-12-23 |
28/07/2528 July 2025 | Statement of capital following an allotment of shares on 2025-07-24 |
22/07/2522 July 2025 | Group of companies' accounts made up to 2023-12-31 |
07/07/257 July 2025 | Notification of Readh Alkindi as a person with significant control on 2024-12-23 |
01/04/251 April 2025 | Resolutions |
25/03/2525 March 2025 | |
14/03/2514 March 2025 | Second filing for the appointment of Mirian Khalaf as a director |
06/01/256 January 2025 | Statement of capital following an allotment of shares on 2025-01-06 |
02/01/252 January 2025 | Resolutions |
02/01/252 January 2025 | Registration of charge 122133190004, created on 2024-12-23 |
02/01/252 January 2025 | Memorandum and Articles of Association |
31/12/2431 December 2024 | Particulars of variation of rights attached to shares |
27/12/2427 December 2024 | Appointment of Miriam Khalaf as a director on 2024-12-23 |
23/12/2423 December 2024 | Termination of appointment of Jonathan Shulkin as a director on 2024-12-23 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-23 |
23/12/2423 December 2024 | Termination of appointment of Nathalie Longuet as a director on 2024-12-23 |
09/12/249 December 2024 | Change of share class name or designation |
09/12/249 December 2024 | Particulars of variation of rights attached to shares |
06/12/246 December 2024 | Satisfaction of charge 122133190002 in full |
05/12/245 December 2024 | Statement of capital following an allotment of shares on 2024-12-05 |
20/11/2420 November 2024 | Confirmation statement made on 2024-09-17 with updates |
04/09/244 September 2024 | Satisfaction of charge 122133190003 in full |
15/06/2415 June 2024 | Statement of capital following an allotment of shares on 2024-06-04 |
05/03/245 March 2024 | Registration of charge 122133190003, created on 2024-02-28 |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2023-08-21 |
01/02/241 February 2024 | Statement of capital following an allotment of shares on 2023-12-22 |
08/01/248 January 2024 | Group of companies' accounts made up to 2022-12-31 |
31/10/2331 October 2023 | Termination of appointment of Krishna Nikhil as a director on 2023-10-03 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-17 with updates |
04/08/234 August 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-15 |
04/08/234 August 2023 | Second filing of a statement of capital following an allotment of shares on 2022-11-30 |
02/05/232 May 2023 | Satisfaction of charge 122133190001 in full |
19/04/2319 April 2023 | Statement of capital following an allotment of shares on 2023-04-14 |
11/04/2311 April 2023 | Termination of appointment of Roland Seregi as a director on 2023-04-07 |
22/02/2322 February 2023 | Group of companies' accounts made up to 2021-12-31 |
01/12/221 December 2022 | Statement of capital following an allotment of shares on 2022-11-30 |
13/10/2213 October 2022 | Memorandum and Articles of Association |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
05/10/225 October 2022 | Confirmation statement made on 2022-09-17 with updates |
05/10/225 October 2022 | Second filing of a statement of capital following an allotment of shares on 2022-03-27 |
30/09/2230 September 2022 | Statement of capital following an allotment of shares on 2022-02-28 |
28/03/2228 March 2022 | Statement of capital following an allotment of shares on 2022-03-27 |
28/03/2228 March 2022 | Change of details for Mrs Miroslava Duma as a person with significant control on 2022-03-27 |
25/03/2225 March 2022 | Appointment of Mr. Krishna Nikhil as a director on 2022-03-25 |
25/03/2225 March 2022 | Termination of appointment of Elena Doktorova as a director on 2022-03-25 |
20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-11-09 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-17 with updates |
10/08/2110 August 2021 | Statement of capital following an allotment of shares on 2021-08-06 |
27/07/2127 July 2021 | Second filing to change the details of Miroslava Duma as a person with significant control |
20/07/2120 July 2021 | Registration of charge 122133190002, created on 2021-07-15 |
19/07/2119 July 2021 | Registration of charge 122133190001, created on 2021-07-15 |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
29/06/2129 June 2021 | Second filing of a statement of capital following an allotment of shares on 2019-12-18 |
23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-06-10 |
23/06/2123 June 2021 | Appointment of Mr Jonathan Shulkin as a director on 2021-06-10 |
23/06/2123 June 2021 | Termination of appointment of Yael Gairola as a director on 2021-06-10 |
23/06/2123 June 2021 | Appointment of Mr Strahinja Zarkovic as a director on 2021-06-10 |
18/06/2118 June 2021 | Change of details for Mrs Miroslava Duma as a person with significant control on 2019-12-12 |
14/08/2014 August 2020 | DIRECTOR APPOINTED ROLAND SEREGI |
14/08/2014 August 2020 | CURREXT FROM 30/09/2020 TO 31/12/2020 |
12/06/2012 June 2020 | SECOND FILED SH01 - 18/12/19 STATEMENT OF CAPITAL USD 333753.3 |
15/05/2015 May 2020 | 24/04/20 STATEMENT OF CAPITAL USD 439664.6 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS MIROSLAVA DUMA / 21/02/2020 |
02/04/202 April 2020 | 05/03/20 STATEMENT OF CAPITAL USD 426077.4 |
16/03/2016 March 2020 | 21/02/20 STATEMENT OF CAPITAL USD 41774410 |
13/03/2013 March 2020 | 18/12/19 STATEMENT OF CAPITAL USD 333753.30 |
13/03/2013 March 2020 | Statement of capital following an allotment of shares on 2019-12-18 |
28/02/2028 February 2020 | DIRECTOR APPOINTED MS ELENA DOKTOROVA |
28/02/2028 February 2020 | DIRECTOR APPOINTED MS NATHALIE LONGUET |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLINS |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR MIROSLAVA DUMA |
25/02/2025 February 2020 | DIRECTOR APPOINTED MS YAEL GAIROLA |
07/01/207 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/01/205 January 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/01/205 January 2020 | ADOPT ARTICLES 12/12/2019 |
12/12/1912 December 2019 | 21/11/19 STATEMENT OF CAPITAL USD 100126 |
21/11/1921 November 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR KEVIN MARK COLLINS |
14/11/1914 November 2019 | SUB-DIVISION 17/10/19 |
14/11/1914 November 2019 | 17/10/19 STATEMENT OF CAPITAL USD 126.00 |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
18/09/1918 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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