PANVISTA TECHNOLOGIES LTD

18 Sandringham Road, Derby, DE21 4EY, England
StatusACTIVE
Company No.07554409
CategoryPrivate Limited Company
Incorporated07 Mar 2011
Age13 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

PANVISTA TECHNOLOGIES LTD is an active private limited company with number 07554409. It was incorporated 13 years, 2 months, 26 days ago, on 07 March 2011. The company address is 18 Sandringham Road, Derby, DE21 4EY, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-17

Capital : 804,732 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William George Charlton

Termination date: 2020-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

Old address: 1 the Cedars Buckhurst Hill IG9 5TS

Change date: 2020-02-18

New address: 18 Sandringham Road Derby DE21 4EY

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Piotr Maliszewski

Appointment date: 2019-09-11

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaroslaw Karol Czaja

Notification date: 2019-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christophe Davezac

Notification date: 2019-09-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-02

Psc name: Thomas William George Charlton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-22

Psc name: Jaroslaw Karol Czaja

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nominee Secretary Ltd

Termination date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William George Charlton

Change date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 07 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jaroslaw Karol Czaja

Notification date: 2017-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 07 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-07

Documents

View document PDF

Incorporation company

Date: 07 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS SIGN AND DESIGN LIMITED

132 KINGSLEY PARK TERRACE,NORTHAMPTON,NN2 7HJ

Number:11277525
Status:ACTIVE
Category:Private Limited Company

ARKSTAR LIMITED

RED COURT, BEACONSFIELD ROAD,SLOUGH,SL2 3BY

Number:02911922
Status:ACTIVE
Category:Private Limited Company

ARM BIOSOLIDS LTD

RYDAL HOUSE,RUGELEY,WS15 3HF

Number:02683334
Status:ACTIVE
Category:Private Limited Company

LANGDALE COURT MANAGEMENT CO. LIMITED

16 SUNBURY AVENUE,PRESTON,PR1 9HR

Number:00974916
Status:ACTIVE
Category:Private Limited Company

TAI CHI SCHOOL LTD

5 RIBSTON ST,MANCHESTER,M15 5RH

Number:09739785
Status:ACTIVE
Category:Private Limited Company

TARTEEL ACADEMY LIMITED

UNIT 8,LONDON,E1 2BJ

Number:09698635
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source