PANGAEA BIOSCIENCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
14/01/2514 January 2025 | Notification of Nicholas Anthony Gooch as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Cessation of Nicholas Antony Gooch as a person with significant control on 2024-06-18 |
28/11/2428 November 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/08/2423 August 2024 | Micro company accounts made up to 2022-10-31 |
20/02/2420 February 2024 | Confirmation statement made on 2023-12-31 with no updates |
19/01/2419 January 2024 | Registration of charge 082749250004, created on 2024-01-19 |
24/11/2324 November 2023 | Registration of charge 082749250003, created on 2023-11-21 |
23/11/2323 November 2023 | Registration of charge 082749250002, created on 2023-11-21 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/08/2315 August 2023 | Micro company accounts made up to 2021-10-31 |
01/03/231 March 2023 | Satisfaction of charge 082749250001 in full |
04/01/234 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
28/11/2228 November 2022 | Certificate of change of name |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
08/12/208 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/04/2024 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR VYTAUTAS RAUCKIS |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
04/01/174 January 2017 | DIRECTOR APPOINTED DR VYTAUTAS RAUCKIS |
04/01/174 January 2017 | 27/01/16 STATEMENT OF CAPITAL GBP 1000 |
04/01/174 January 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIFFORD |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/12/1517 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
17/12/1517 December 2015 | 14/10/15 STATEMENT OF CAPITAL GBP 980 |
10/11/1510 November 2015 | ADOPT ARTICLES 14/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEALEY |
06/01/156 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW KEALEY |
23/12/1423 December 2014 | DIRECTOR APPOINTED MR MICHAEL JOHN GIFFORD |
23/12/1423 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/11/1315 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM CEDAR HOUSE 41 THORPE ROAD NORWICH NORFOLK NR1 1ES UNITED KINGDOM |
31/10/1231 October 2012 | 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