PANAMERICANA LIMITED

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2024-11-18 with no updates

View Document

05/10/245 October 2024 Micro company accounts made up to 2023-11-30

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Compulsory strike-off action has been discontinued

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

09/02/249 February 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

05/01/235 January 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

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

View Accounts

06/09/206 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/01/2012 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 12/01/2020

View Document

12/01/2012 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

11/11/1911 November 2019 COMPANY NAME CHANGED PRESTIGE INVESTMENTS INC LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

09/11/199 November 2019 REGISTERED OFFICE CHANGED ON 09/11/2019 FROM C/O DELTA HOUSE LIMITED PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 14/12/2018

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM C/O DELTA HOUSE LIMITED, OFFICE 5, PHOENIX HOUSE PHOENIX BUSINESS CENTRE ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2SP ENGLAND

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

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

View Accounts

31/08/1831 August 2018 DIRECTOR APPOINTED MR ANIL KUMAR MALHOTRA

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL MALHOTRA

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 28/12/2017

View Document

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

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM UNITED HOUSE 311A UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DS ENGLAND

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 31/08/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 11/01/2017

View Document

11/01/1711 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 29/08/2016

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM MAYFAIR CHAMBERS 2 CHARLES STREET LONDON W1J 5DB

View Document

25/02/1625 February 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANIL KUMAR MALHOTRA / 25/02/2016

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

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

View Accounts

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

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

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY ANIL MALHOTRA

View Document

05/12/135 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

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

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

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

View Accounts

29/11/1229 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR GBT NOMINEES LIMITED

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR ANIL MALHOTRA

View Document

12/03/1212 March 2012 SECRETARY APPOINTED ANIL MALHOTRA

View Document

03/02/123 February 2012 CORPORATE DIRECTOR APPOINTED GBT NOMINEES LIMITED

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR KIYOHIKO TANAKA

View Document

03/02/123 February 2012 COMPANY NAME CHANGED EUROCOMPASS (UK) LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY WHISTON DEW

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

19/11/1019 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

12/05/1012 May 2010 DISS40 (DISS40(SOAD))

View Document

11/05/1011 May 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY JAMES WHISTON DEW / 17/11/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIYOHIKO TANAKA / 17/11/2009

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY WIGMORE CORPORATE SERVICES LIMITED

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: MAYFAIR CHAMBERS 2 CHARLES STREET LONDON W1X 7HA

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/014 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/03/015 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

02/02/012 February 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

28/05/9928 May 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 REGISTERED OFFICE CHANGED ON 08/01/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

06/01/986 January 1998 COMPANY NAME CHANGED SPEED 6659 LIMITED CERTIFICATE ISSUED ON 07/01/98

View Document

18/11/9718 November 1997 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