PAN COMMUNICATIONS LTD.

Magdalen House 2nd Floor West Magdalen House 2nd Floor West, London, SE1 2TU, England
StatusACTIVE
Company No.08060898
CategoryPrivate Limited Company
Incorporated08 May 2012
Age12 years, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 24 Jan 2023

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 27 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Crouch

Documents

View document PDF

Legacy

Date: 13 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 08 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MANO PIZZERIA LTD

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

LIVERPOOL WAKE PARK LTD

MAPLE HEYES TWEMLOW GREEN,CREWE,CW4 8BQ

Number:08432091
Status:ACTIVE
Category:Private Limited Company

SASHA BALLA PHOTOGRAPHY LTD.

39 WARRINER AVENUE,HORNCHURCH,RM12 4LH

Number:09642494
Status:ACTIVE
Category:Private Limited Company

SIGNS AND LINES LIMITED

86 ASHLEY ROAD,HAMPSHIRE,GU14 7HD

Number:06018983
Status:ACTIVE
Category:Private Limited Company

TAFFANDY PROPERTIES LTD

JOHNSTONE HOUSE,ABERDEEN,AB10 1HA

Number:SC511713
Status:ACTIVE
Category:Private Limited Company

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