PANICIUM LIMITED

Fawside Farm Fawside Farm, Buxton, SK17 0RA, England
StatusACTIVE
Company No.11440002
CategoryPrivate Limited Company
Incorporated29 Jun 2018
Age5 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

PANICIUM LIMITED is an active private limited company with number 11440002. It was incorporated 5 years, 10 months, 18 days ago, on 29 June 2018. The company address is Fawside Farm Fawside Farm, Buxton, SK17 0RA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2024

Action Date: 22 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-22

Capital : 700,093.684 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2023

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-22

Charge number: 114400020006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2023

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-22

Charge number: 114400020005

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2021

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Capital : 93.684 GBP

Date: 2021-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2021

Action Date: 25 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-10-25

Charge number: 114400020004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2021

Action Date: 25 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114400020003

Charge creation date: 2021-10-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114400020001

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114400020002

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Resolution

Date: 21 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Capital : 89 GBP

Date: 2018-11-09

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Capital

Type: SH01

Capital : 77.25 GBP

Date: 2018-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-08

Charge number: 114400020002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2018

Action Date: 08 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-08

Charge number: 114400020001

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-22

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Oct 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: Graham Norfolk

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-22

Psc name: Peter Fields

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Mr Peter Richard Fields

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-22

Officer name: Mr Graham Richard Norfolk

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Ward

Termination date: 2018-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-22

Officer name: Gateley Incorporations Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-22

Psc name: Gateley Incorporations Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2018

Action Date: 22 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gateley Secretaries Limited

Termination date: 2018-10-22

Documents

View document PDF

Resolution

Date: 18 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

New address: Fawside Farm Longnor Buxton SK17 0RA

Change date: 2018-10-18

Old address: One Eleven Edmund Street Birmingham B3 2HJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENDON HOME CARE LIMITED

GROUND FLOOR,KINGSTON UPON THAMES,KT2 6HY

Number:04267561
Status:ACTIVE
Category:Private Limited Company

DOUGLAS E H HARTLEY LIMITED

CHURCH FARM, 16 MAIN STREET,MELTON MOWBRAY,LE14 3BZ

Number:07866529
Status:ACTIVE
Category:Private Limited Company

MPORIUM LIMITED

FIRST FLOOR,LONDON,W1S 1DN

Number:06032042
Status:ACTIVE
Category:Private Limited Company

PICKER ONE LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10123100
Status:LIQUIDATION
Category:Private Limited Company

SY OPTOMETRY LIMITED

13/5 ROYAL PARK TERRACE,EDINBURGH,EH8 8JB

Number:SC483668
Status:ACTIVE
Category:Private Limited Company

TEAMNET LIMITED

SUITE 1, 5TH FLOOR, CITY REACH,LONDON,E14 9NN

Number:11916987
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