PAN COMMUNICATIONS LTD.
Status | ACTIVE |
Company No. | 08060898 |
Category | Private Limited Company |
Incorporated | 08 May 2012 |
Age | 12 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
PAN COMMUNICATIONS LTD. is an active private limited company with number 08060898. It was incorporated 12 years, 27 days ago, on 08 May 2012. The company address is Magdalen House 2nd Floor West Magdalen House 2nd Floor West, London, SE1 2TU, England.
Company Fillings
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 20 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gareth Edward Thomas
Termination date: 2023-08-20
Documents
Change person director company with change date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-18
Officer name: Ms Nia Evans
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nia Evans
Appointment date: 2023-05-17
Documents
Appoint person director company with name date
Date: 30 May 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rhiannon Sarah Phillips
Appointment date: 2023-05-17
Documents
Accounts with accounts type small
Date: 25 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type small
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type small
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type small
Date: 24 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Address
Type: AD01
New address: Magdalen House 2nd Floor West 136-148 Tooley Street London SE1 2TU
Old address: Enterprise House 1-2 Hatfields London SE1 9PG
Change date: 2019-12-03
Documents
Change account reference date company current shortened
Date: 23 Aug 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Resolution
Date: 23 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Torpey
Appointment date: 2019-06-30
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Crouch
Termination date: 2019-06-30
Documents
Termination director company with name termination date
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Jerome Alder
Termination date: 2019-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Nardone Jr.
Appointment date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-30
Psc name: Gareth Edward Thomas
Documents
Cessation of a person with significant control
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen Jerome Alder
Cessation date: 2019-06-30
Documents
Notification of a person with significant control
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-30
Psc name: Philip Nardone Jr.
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Mortgage satisfy charge full
Date: 27 Mar 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type unaudited abridged
Date: 15 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 18 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 16 Jul 2013
Action Date: 16 Jul 2013
Category: Address
Type: AD01
Old address: 13 Port House, Square Rigger Row Plantation Wharf Battersea SW11 3TY United Kingdom
Change date: 2013-07-16
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Change account reference date company previous shortened
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Legacy
Date: 16 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-16
Old address: 76 Ashcombe Road Dorking Surrey RH4 1NA
Documents
Appoint person director company with name
Date: 14 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Crouch
Documents
Legacy
Date: 13 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
22 ST. JAMES STREET,PAISLEY,PA3 2JR
Number: | SC607854 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOULTON GLASS & BLINDS LIMITED
140 LODGEFIELD ROAD,HALESOWEN,B62 8TN
Number: | 10296779 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE HEYES TWEMLOW GREEN,CREWE,CW4 8BQ
Number: | 08432091 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WARRINER AVENUE,HORNCHURCH,RM12 4LH
Number: | 09642494 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ASHLEY ROAD,HAMPSHIRE,GU14 7HD
Number: | 06018983 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSTONE HOUSE,ABERDEEN,AB10 1HA
Number: | SC511713 |
Status: | ACTIVE |
Category: | Private Limited Company |