Advanced company searchLink opens in new window

PANCREDIT SYSTEMS LTD.

Company number 02215760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2015 CH01 Director's details changed for Mr Graham William Donald on 20 March 2014
19 Aug 2015 CH01 Director's details changed for Mr John Stier on 19 June 2015
18 Aug 2015 AP01 Appointment of Mr John Stier as a director on 19 June 2015
22 May 2015 CH01 Director's details changed for Mr Guy Richard Wakeley on 5 November 2014
30 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
20 Mar 2015 AD01 Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 20 March 2015
03 Mar 2015 MISC Section 519
27 Feb 2015 TM01 Termination of appointment of Martyn John Hindley as a director on 20 February 2015
24 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 57,892.05
18 Dec 2014 MA Memorandum and Articles of Association
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Dec 2014 MR01 Registration of charge 022157600008, created on 8 December 2014
13 Jun 2014 SH10 Particulars of variation of rights attached to shares
13 Jun 2014 SH08 Change of share class name or designation
13 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2014 CC04 Statement of company's objects
24 Apr 2014 AD01 Registered office address changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA England on 24 April 2014
08 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 57,892.05
08 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Apr 2014 AUD Auditor's resignation
26 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 18/02/2014 as it was not properly delivered
26 Mar 2014 AR01 Annual return made up to 17 February 2013 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/03/2013 as it was not properly delivered
24 Mar 2014 AD01 Registered office address changed from , Pancredit House, 12 Moorfield Close Yeadon, Leeds, LS19 7YA on 24 March 2014
24 Mar 2014 AP01 Appointment of Guy Richard Wakeley as a director