PANGAEA TWO ACQUISITION HOLDINGS XXIIB LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 NewConfirmation statement made on 2025-04-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/05/244 May 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/05/232 May 2023 Termination of appointment of Meizi Zhu as a director on 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Gregory Armstrong as a director on 2022-12-31

View Document

02/05/232 May 2023 Termination of appointment of Wu Haibing as a director on 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-30

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/02/2117 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/06/203 June 2020 ADOPT ARTICLES 20/05/2020

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 ARTICLES OF ASSOCIATION

View Document

03/06/203 June 2020 ADOPT ARTICLES 20/05/2020

View Document

03/06/203 June 2020 ADOPT ARTICLES 20/05/2020

View Document

03/06/203 June 2020 ADOPT ARTICLES 20/05/2020

View Document

03/06/203 June 2020 ADOPT ARTICLES 20/05/2020

View Document

03/06/203 June 2020 ADOPT ARTICLES 20/05/2020

View Document

21/05/2021 May 2020 20/05/20 STATEMENT OF CAPITAL USD 69637883

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR PETER MICHAEL YU

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MEIZI ZHU

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR GREGORY ARMSTRONG

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/2021 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 16/12/19 STATEMENT OF CAPITAL USD 60000000

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / PANGAEA TWO ACQUISITION HOLDINGS XXIIA LIMITED / 06/12/2019

View Document

26/11/1926 November 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

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

View Accounts

06/07/186 July 2018 11/06/18 STATEMENT OF CAPITAL USD 30000000

View Document

13/04/1813 April 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

13/04/1813 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information