PANSCOE LTD
Status | ACTIVE |
Company No. | 07939671 |
Category | Private Limited Company |
Incorporated | 07 Feb 2012 |
Age | 12 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PANSCOE LTD is an active private limited company with number 07939671. It was incorporated 12 years, 3 months, 19 days ago, on 07 February 2012. The company address is 166 Banks Road 166 Banks Road, Wirral, CH48 0RH, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2019
Action Date: 25 Feb 2019
Category: Address
Type: AD01
Old address: Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE
Change date: 2019-02-25
New address: 166 Banks Road West Kirby Wirral CH48 0RH
Documents
Accounts with accounts type dormant
Date: 25 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type dormant
Date: 16 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type dormant
Date: 24 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Termination secretary company with name termination date
Date: 23 Feb 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-14
Officer name: Guru Parkash Pandit
Documents
Accounts with accounts type dormant
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 22 Sep 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed g p sports & leisure LTD\certificate issued on 22/09/15
Documents
Appoint person director company with name date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Alain Pandit
Appointment date: 2015-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-21
Officer name: Christine Alison Pandit
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type dormant
Date: 16 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type dormant
Date: 14 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Appoint person secretary company with name
Date: 22 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Guru Parkash Pandit
Documents
Some Companies
58 DERBY STREET,MANCHESTER,M8 8HF
Number: | 06548642 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A HEYWOOD AVENUE,LONDON,NW9 5LP
Number: | 11635576 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 122 GROUND FLOOR,32 CREEDWELL ORCHARD,TA4 1JY
Number: | 11606383 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HARTLEY ROAD,ALTRINCHAM,WA14 4AZ
Number: | 08578394 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LIMEWOOD CLOSE,LONDON,W13 8HL
Number: | 11603158 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE YARMOUTH ROAD,GREAT YARMOUTH,NR29 4NJ
Number: | 06741959 |
Status: | ACTIVE |
Category: | Private Limited Company |