PANGAEA DATA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Appointment of Topcon Healthcare, Inc. as a director on 2025-05-06

View Document

13/05/2513 May 2025 Statement of capital following an allotment of shares on 2025-05-06

View Document

02/04/252 April 2025 Change of details for Dr. Vibhor Gupta as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Dr. Vibhor Gupta on 2025-04-01

View Document

02/04/252 April 2025 Director's details changed for Dr. Vibhor Gupta on 2025-04-01

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Director's details changed for Dr. Vibhor Gupta on 2023-11-15

View Document

16/11/2316 November 2023 Change of details for Dr. Vibhor Gupta as a person with significant control on 2023-11-15

View Document

16/10/2316 October 2023 Registered office address changed from Millenium Court Suite 9 264 Waterloo Road London SE1 8RP United Kingdom to Scott House Suite 1 the Concourse, Waterloo Station London SE1 7LY on 2023-10-16

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

30/07/2330 July 2023 Change of details for Dr. Vibhor Gupta as a person with significant control on 2020-12-22

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2022-05-30

View Document

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

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Accounts

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

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

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 20/03/20 STATEMENT OF CAPITAL GBP 26124.99

View Document

25/02/2025 February 2020 SECOND FILED SH01 - 23/12/19 STATEMENT OF CAPITAL GBP 25749.99

View Document

21/01/2021 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 25749.99

View Document

21/01/2021 January 2020 CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LIMITED

View Document

14/01/2014 January 2020 ADOPT ARTICLES 19/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 12/12/19 STATEMENT OF CAPITAL GBP 21625

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

19/08/1919 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 20800

View Document

19/08/1919 August 2019 22/02/19 STATEMENT OF CAPITAL GBP 20266.67

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

09/01/199 January 2019 SUB-DIVISION 20/12/18

View Document

07/01/197 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/05/1826 May 2018 COMPANY NAME CHANGED PANGAEA GROUP LIMITED CERTIFICATE ISSUED ON 26/05/18

View Document

26/05/1826 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1818 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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