PANGEA SUPPORT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
04/11/244 November 2024 | Confirmation statement made on 2024-11-04 with updates |
04/11/244 November 2024 | Change of details for Mr Muhammed Khan as a person with significant control on 2024-11-04 |
04/11/244 November 2024 | Notification of Farhana Khan as a person with significant control on 2024-11-04 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-04-30 |
06/07/236 July 2023 | Director's details changed for Mrs Farhana Shah on 2023-07-06 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
27/03/2327 March 2023 | Statement of capital following an allotment of shares on 2023-03-24 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
16/01/2316 January 2023 | Unaudited abridged accounts made up to 2022-04-30 |
02/12/222 December 2022 | Satisfaction of charge 057666340002 in full |
11/11/2211 November 2022 | Director's details changed for Mrs Farhana Shah on 2022-11-01 |
11/11/2211 November 2022 | Director's details changed for Mr Muhammed Khan on 2022-11-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
27/04/2227 April 2022 | Unaudited abridged accounts made up to 2021-04-30 |
26/06/2126 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/03/2118 March 2021 | 30/04/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
12/02/2012 February 2020 | Registered office address changed from , 24 Blairderry Road, London, SW2 4SB to 4, Serap Court 2 Dean Road Croydon CR0 1HX on 2020-02-12 |
12/02/2012 February 2020 | REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 24 BLAIRDERRY ROAD LONDON SW2 4SB |
12/12/1912 December 2019 | 30/04/19 UNAUDITED ABRIDGED |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES |
29/01/1829 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/05/1730 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 057666340002 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
09/05/169 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/04/1516 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/05/1429 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/05/124 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, DIRECTOR EILEEN GARSIDE |
24/08/1124 August 2011 | DIRECTOR APPOINTED MRS FARHANA SHAH |
19/04/1119 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN GARSIDE / 01/10/2009 |
20/05/1020 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED KHAN / 01/10/2009 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/03/1011 March 2010 | Registered office address changed from , 10 Bolebrook Road, Bexhill-on-Sea, East Sussex, TN40 1EP, United Kingdom on 2010-03-11 |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 10 BOLEBROOK ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1EP UNITED KINGDOM |
22/05/0922 May 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
27/06/0827 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/04/0825 April 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
13/03/0813 March 2008 | |
13/03/0813 March 2008 | REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 12 84 WESTBOURNE TERRACE LONDON W2 6QE |
30/01/0830 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 |
27/12/0727 December 2007 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 53 NORBURY CRESCENT LONDON SW16 4JU |
27/12/0727 December 2007 | |
19/11/0719 November 2007 | SECRETARY RESIGNED |
14/11/0714 November 2007 | |
14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: 12, 84 WESTBOURNE TERRACE LONDON W2 6QE |
30/04/0730 April 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | NEW DIRECTOR APPOINTED |
03/01/073 January 2007 | COMPANY NAME CHANGED PANGEA FUTURE TECHNOLOGIES LTD CERTIFICATE ISSUED ON 03/01/07 |
04/12/064 December 2006 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 12, 84 WESTBOURNE TERRACE LONDON W2 6QE |
04/12/064 December 2006 | |
01/12/061 December 2006 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 69 DOWNTON AVENUE STREATHAM HILL SW2 3TU |
01/12/061 December 2006 | |
01/12/061 December 2006 | DIRECTOR RESIGNED |
03/04/063 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PANGEA SUPPORT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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