PANGEA CONNECTED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
09/01/249 January 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/01/2331 January 2023 | Confirmation statement made on 2022-11-17 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-17 with updates |
22/12/2122 December 2021 | Cessation of Daniel Henry Cunliffe as a person with significant control on 2021-01-29 |
22/12/2122 December 2021 | Notification of Pangea Connected Holdings Limited as a person with significant control on 2021-01-29 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
08/10/188 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | SUB-DIVISION 09/05/18 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
30/10/1730 October 2017 | DIRECTOR APPOINTED MR BERNIE MCPHILLIPS |
06/10/176 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/07/169 July 2016 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
08/07/168 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093146990002 |
16/12/1516 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
23/06/1523 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093146990001 |
23/06/1523 June 2015 | DIRECTOR APPOINTED MR CHRISTOPHER ROMEIKA |
23/06/1523 June 2015 | DIRECTOR APPOINTED MR SIMON TAYLOR PAYNE |
23/06/1523 June 2015 | DIRECTOR APPOINTED MR HOWARD RICHARDS |
23/06/1523 June 2015 | 15/06/15 STATEMENT OF CAPITAL GBP 1000 |
17/11/1417 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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