PANGAIA MATERIALS SCIENCE LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewConfirmation statement made on 2025-09-17 with updates

View Document

29/09/2529 September 2025 New

View Document

29/09/2529 September 2025 New

View Document

29/09/2529 September 2025 New

View Document

29/08/2529 August 2025 NewTermination of appointment of Carlos Eduardo Greghi as a director on 2025-07-28

View Document

29/08/2529 August 2025 NewAppointment of Mr Yohaan Sebastian Moncada Bedoya as a director on 2025-07-29

View Document

21/08/2521 August 2025 NewCessation of Miroslava Duma as a person with significant control on 2024-12-23

View Document

28/07/2528 July 2025 Statement of capital following an allotment of shares on 2025-07-24

View Document

22/07/2522 July 2025 Group of companies' accounts made up to 2023-12-31

View Document

07/07/257 July 2025 Notification of Readh Alkindi as a person with significant control on 2024-12-23

View Document

01/04/251 April 2025 Resolutions

View Document

25/03/2525 March 2025

View Document

14/03/2514 March 2025 Second filing for the appointment of Mirian Khalaf as a director

View Document

06/01/256 January 2025 Statement of capital following an allotment of shares on 2025-01-06

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Registration of charge 122133190004, created on 2024-12-23

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Particulars of variation of rights attached to shares

View Document

27/12/2427 December 2024 Appointment of Miriam Khalaf as a director on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Jonathan Shulkin as a director on 2024-12-23

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Nathalie Longuet as a director on 2024-12-23

View Document

09/12/249 December 2024 Change of share class name or designation

View Document

09/12/249 December 2024 Particulars of variation of rights attached to shares

View Document

06/12/246 December 2024 Satisfaction of charge 122133190002 in full

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-12-05

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-09-17 with updates

View Document

04/09/244 September 2024 Satisfaction of charge 122133190003 in full

View Document

15/06/2415 June 2024 Statement of capital following an allotment of shares on 2024-06-04

View Document

05/03/245 March 2024 Registration of charge 122133190003, created on 2024-02-28

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2023-08-21

View Document

01/02/241 February 2024 Statement of capital following an allotment of shares on 2023-12-22

View Document

08/01/248 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/10/2331 October 2023 Termination of appointment of Krishna Nikhil as a director on 2023-10-03

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

04/08/234 August 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-15

View Document

04/08/234 August 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-30

View Document

02/05/232 May 2023 Satisfaction of charge 122133190001 in full

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-14

View Document

11/04/2311 April 2023 Termination of appointment of Roland Seregi as a director on 2023-04-07

View Document

22/02/2322 February 2023 Group of companies' accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-17 with updates

View Document

05/10/225 October 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-27

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-27

View Document

28/03/2228 March 2022 Change of details for Mrs Miroslava Duma as a person with significant control on 2022-03-27

View Document

25/03/2225 March 2022 Appointment of Mr. Krishna Nikhil as a director on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Elena Doktorova as a director on 2022-03-25

View Document

20/12/2120 December 2021 Statement of capital following an allotment of shares on 2021-11-09

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-08-06

View Document

27/07/2127 July 2021 Second filing to change the details of Miroslava Duma as a person with significant control

View Document

20/07/2120 July 2021 Registration of charge 122133190002, created on 2021-07-15

View Document

19/07/2119 July 2021 Registration of charge 122133190001, created on 2021-07-15

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

29/06/2129 June 2021 Second filing of a statement of capital following an allotment of shares on 2019-12-18

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Mr Jonathan Shulkin as a director on 2021-06-10

View Document

23/06/2123 June 2021 Termination of appointment of Yael Gairola as a director on 2021-06-10

View Document

23/06/2123 June 2021 Appointment of Mr Strahinja Zarkovic as a director on 2021-06-10

View Document

18/06/2118 June 2021 Change of details for Mrs Miroslava Duma as a person with significant control on 2019-12-12

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED ROLAND SEREGI

View Document

14/08/2014 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

12/06/2012 June 2020 SECOND FILED SH01 - 18/12/19 STATEMENT OF CAPITAL USD 333753.3

View Document

15/05/2015 May 2020 24/04/20 STATEMENT OF CAPITAL USD 439664.6

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / MRS MIROSLAVA DUMA / 21/02/2020

View Document

02/04/202 April 2020 05/03/20 STATEMENT OF CAPITAL USD 426077.4

View Document

16/03/2016 March 2020 21/02/20 STATEMENT OF CAPITAL USD 41774410

View Document

13/03/2013 March 2020 18/12/19 STATEMENT OF CAPITAL USD 333753.30

View Document

13/03/2013 March 2020 Statement of capital following an allotment of shares on 2019-12-18

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS ELENA DOKTOROVA

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MS NATHALIE LONGUET

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN COLLINS

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR MIROSLAVA DUMA

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MS YAEL GAIROLA

View Document

07/01/207 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/205 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/205 January 2020 ADOPT ARTICLES 12/12/2019

View Document

12/12/1912 December 2019 21/11/19 STATEMENT OF CAPITAL USD 100126

View Document

21/11/1921 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR KEVIN MARK COLLINS

View Document

14/11/1914 November 2019 SUB-DIVISION 17/10/19

View Document

14/11/1914 November 2019 17/10/19 STATEMENT OF CAPITAL USD 126.00

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/09/1918 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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