PANACEA FINANCE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08666729 |
Category | Private Limited Company |
Incorporated | 28 Aug 2013 |
Age | 10 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
PANACEA FINANCE SOLUTIONS LIMITED is an active private limited company with number 08666729. It was incorporated 10 years, 9 months, 5 days ago, on 28 August 2013. The company address is Florence House Lower High Street Florence House Lower High Street, Lincoln, LN5 9QA, Lincolnshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Ralph Williams
Change date: 2021-06-28
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Daniel Williams
Change date: 2021-07-01
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2020
Action Date: 02 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086667290001
Charge creation date: 2020-06-02
Documents
Capital return purchase own shares
Date: 31 Mar 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 26 Mar 2020
Action Date: 10 Mar 2020
Category: Capital
Type: SH06
Capital : 167 GBP
Date: 2020-03-10
Documents
Resolution
Date: 12 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: Concord House Bessemer Way Scunthorpe North Lincolnshire DN15 8XE
Change date: 2019-03-28
New address: Florence House Lower High Street Waddington Lincoln Lincolnshire LN5 9QA
Documents
Confirmation statement with updates
Date: 10 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 11 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 28 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-28
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company current extended
Date: 22 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 28 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-28
Documents
Capital allotment shares
Date: 20 Sep 2013
Action Date: 28 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-28
Capital : 200 GBP
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Henry Wilson
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Carl Fletcher
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Ralph Williams
Documents
Appoint person director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Daniel Williams
Documents
Termination director company with name
Date: 10 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Incorporation company
Date: 28 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
53 TUDOR WAY,FLEET,GU52 6LX
Number: | 06158033 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLSIDE,LEIGH-ON-SEA,SS9 2HA
Number: | 10541718 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIGHBURY INN,BIRMINGHAM,B13 8PQ
Number: | 11091858 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COUNTING HOUSE TOWER BUILDINGS,SHELF,HX3 7PB
Number: | 07716958 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PRESTONGATE,HULL,HU13 0RE
Number: | 11397910 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CARTMEL ROAD,LANCASTER,LA1 3NA
Number: | 11558058 |
Status: | ACTIVE |
Category: | Private Limited Company |