PANGEA ADVISORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

26/06/2426 June 2024 Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Micro company accounts made up to 2022-11-30

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/09/238 September 2023 Termination of appointment of Cristina Scaramella as a director on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Ms Anna Maria Kastal as a director on 2023-09-08

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/01/2312 January 2023 Change of details for Ms Cristina Scaramella as a person with significant control on 2023-01-10

View Document

10/01/2310 January 2023 Registered office address changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU on 2023-01-10

View Document

10/01/2310 January 2023 Change of details for Ms Cristina Scaramella as a person with significant control on 2023-01-10

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

16/08/1916 August 2019 SAIL ADDRESS CREATED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM FIRST FLOOR, CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

09/12/179 December 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 25 HILL STREET LONDON W1J 5LW

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/05/1613 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

14/01/1614 January 2016 SAIL ADDRESS CHANGED FROM: 14 BASIL STREET LONDON SW3 1AJ ENGLAND

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIELLA KOVAGO

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, DIRECTOR TFO NOMINEE SERVICES LTD

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O TFO GROUP 25 SUITE G1 HILL STREET LONDON W1J 5LW

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MS CRISTINA SCARAMELLA

View Document

16/07/1516 July 2015 SAIL ADDRESS CREATED

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/07/1416 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 FIRST GAZETTE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO FUMAGALLI

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MS GABRIELLA KOVAGO

View Document

18/06/1318 June 2013 CORPORATE DIRECTOR APPOINTED TFO NOMINEE SERVICES LTD

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

25/01/1325 January 2013 Annual return made up to 24 March 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ALESSANDRO FUMAGALLI

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA NILO

View Document

23/01/1323 January 2013 Annual return made up to 23 March 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA NILO / 22/01/2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM C/O T.F.O. GROUP 25 HILL STREET LONDON W1J 5LW UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCO CERRI

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED MRS BARBARA NILO

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 21B LAVENDER GARDENS LONDON SW11 1DH

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR FRANCO RICCARDO ROMOLO CERRI

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR EMILIANO PERRUCCI

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI RAGOSTA

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR EMILIANO PERRUCCI

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED VOLTI STUDIOS LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

02/12/112 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

01/12/111 December 2011 DISS REQUEST WITHDRAWN

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

02/09/112 September 2011 APPLICATION FOR STRIKING-OFF

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

12/05/1112 May 2011 06/12/10 NO CHANGES

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

22/01/1022 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

02/06/092 June 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 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