- Company Overview for PANGAEA CREATIVE LIMITED (06940322)
- Filing history for PANGAEA CREATIVE LIMITED (06940322)
- People for PANGAEA CREATIVE LIMITED (06940322)
- More for PANGAEA CREATIVE LIMITED (06940322)
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) |
---|---|---|---|
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2017
|
|
03 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
|
|
22 Sep 2015 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
22 Sep 2015 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
|
|
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | AP01 | Appointment of Mr Peter Loris Solomon as a director on 20 August 2014 | |
23 Jun 2015 | AP01 | Appointment of Mr Scott Collin Garrett as a director on 20 August 2014 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
31 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | SH08 | Change of share class name or designation | |
04 Aug 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH01 | Director's details changed for Mr. Carlo Belli on 1 May 2013 | |
04 Aug 2014 | CH01 | Director's details changed for Mr. Joseph Swallow on 1 October 2013 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
09 Aug 2013 | CH01 | Director's details changed for Mr Thomas Jeffrey Potter on 10 December 2012 | |
09 Aug 2013 | CH01 | Director's details changed for Mr Paul Thomas Johnson on 10 December 2012 | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Feb 2013 | AD01 | Registered office address changed from , Pangaea Creative Northfield House, Northfield End, Henley-on-Thames, Oxfordshire, RG9 2JG, United Kingdom on 4 February 2013 | |
27 Jul 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
|
|
08 Feb 2012 | AD01 | Registered office address changed from , 89 Albert Road, Romford, Essex, RM1 2PS on 8 February 2012 |