PANGEA RESOURCING 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 Registered office address changed from The Warehouse 212 New King's Road London SW6 4NZ England to 85 Great Portland Street First Floor London W1W 7LT on 2024-12-20

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Registration of charge 070274460005, created on 2023-11-17

View Document

06/11/236 November 2023 Registration of charge 070274460004, created on 2023-10-27

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

20/09/2320 September 2023 Termination of appointment of Pesiba Kofi Oyetey as a director on 2023-09-19

View Document

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

View Accounts

17/10/2217 October 2022 Appointment of Mr Amarveer Singh Pannu as a director on 2022-10-13

View Document

17/10/2217 October 2022 Termination of appointment of Issam Adil Al-Tarafi as a director on 2022-10-13

View Document

17/10/2217 October 2022 Termination of appointment of Steven James Lamport-Went as a director on 2022-10-13

View Document

17/10/2217 October 2022 Termination of appointment of Steven James Lamport-Went as a secretary on 2022-10-13

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CESSATION OF PARALLEL GROUP LIMITED AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARALLEL GROUP LIMITED

View Document

19/03/1819 March 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANGEA INTERNATIONAL LIMITED

View Document

20/02/1820 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANJAY RAMDHONEE

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARALLEL CONSULTING LIMITED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY RAMDHONEE / 02/10/2017

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070274460002

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070274460001

View Document

23/08/1723 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ISSAM ADIL AL-TARAFI / 20/04/2017

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM THE WAREHOUSE 212 NEW KING’S ROAD LONDON SW6 4NZ UNITED KINGDOM

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / PESIBA KOFI OYETEY / 28/09/2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM GRAYTON HOUSE 498-504 FULHAM ROAD LONDON SW6 5NH

View Document

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

31/07/1531 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/06/146 June 2014 AUDITOR'S RESIGNATION

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED PESIBA KOFI OYETEY

View Document

17/10/1117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MR SANJAY RAMDHONEE

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LAMPORT-WENT / 22/09/2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISSAM ADIL AL-TARAFI / 20/10/2010

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES LAMPORT-WENT / 22/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 8 FRISTON STREET LONDON SW6 3AT UNITED KINGDOM

View Document

23/09/0923 September 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