Advanced company searchLink opens in new window

PANGAEA CREATIVE LIMITED

Company number 06940322

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)
21 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 28/03/2017
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2017 SH06 Cancellation of shares. Statement of capital on 28 March 2017
  • GBP 66.66
03 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
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
  • GBP 100
  • ANNOTATION Replacement This document replaces the AR01 registered on 23/06/2015 as it was not properly delivered
22 Sep 2015 AR01 Annual return made up to 22 June 2014 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 04/08/2014 as it was not properly delivered
22 Sep 2015 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 09/08/2015 as it was not properly delivered
22 Sep 2015 AR01 Annual return made up to 22 June 2012 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 27/07/2012 as it was not properly delivered
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 22/09/2015
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 22/09/2015
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
  • ANNOTATION Replaced a replacement AR01 was registered on 22/09/2015
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
  • ANNOTATION Replaced a replacement AR01 was registered on 22/09/2015
08 Feb 2012 AD01 Registered office address changed from , 89 Albert Road, Romford, Essex, RM1 2PS on 8 February 2012