PANGEA STRATEGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/09/254 September 2025 NewCessation of Daniel James Gibney as a person with significant control on 2025-09-03

View Document

04/09/254 September 2025 NewTermination of appointment of Daniel James Gibney as a director on 2025-09-03

View Document

04/09/254 September 2025 NewNotification of Elizabeth Gibney as a person with significant control on 2025-09-03

View Document

04/09/254 September 2025 NewAppointment of Ms Elizabeth Gibney as a director on 2025-09-03

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-27 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Second filing of Confirmation Statement dated 2023-05-27

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

08/05/248 May 2024 Notification of Liam John Collette as a person with significant control on 2023-01-30

View Document

08/05/248 May 2024 Cessation of Blue Grit Limited as a person with significant control on 2023-01-30

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2022-10-18

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Sub-division of shares on 2022-10-18

View Document

08/02/238 February 2023 Memorandum and Articles of Association

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

08/02/238 February 2023 Resolutions

View Document

27/01/2327 January 2023 Appointment of Mr Liam John Collette as a director on 2022-09-21

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-10-20

View Document

27/01/2327 January 2023 Termination of appointment of Josephine Eva Shiow-Yen Persson as a director on 2022-09-21

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-10-20

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / BLUE GRIT LIMITED / 12/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JOSEPHINE EVA SHIOW-YEN PERSSON / 11/04/2019

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE PERSSON / 01/05/2016

View Document

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

10/06/1510 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED JOSEPHINE PERSSON

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM COLLETTE

View Document

26/03/1526 March 2015 20/02/15 STATEMENT OF CAPITAL GBP 4

View Document

24/02/1524 February 2015 ADOPT ARTICLES 04/02/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/05/1427 May 2014 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