Advanced company searchLink opens in new window

PAN GLOBUS LIMITED

Company number 07038249

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
24 Feb 2023 TM01 Termination of appointment of Simeon Francis Mckay Hopkins as a director on 24 February 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Dec 2022 TM01 Termination of appointment of Marc John Sheffner as a director on 10 December 2022
18 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Nov 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 439
25 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
24 Oct 2019 AD03 Register(s) moved to registered inspection location 18a Atlantic Road Weston-Super-Mare BS23 2DQ
24 Oct 2019 AD02 Register inspection address has been changed to 18a Atlantic Road Weston-Super-Mare BS23 2DQ
28 Mar 2019 AP01 Appointment of Mr David Eric Hughes as a director on 19 March 2019
26 Feb 2019 PSC08 Notification of a person with significant control statement
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
06 Jul 2018 TM01 Termination of appointment of Jack Andrew Allison as a director on 1 July 2018
19 Jun 2018 CH01 Director's details changed for Mr Richard Cole Millard on 22 February 2018
19 Jun 2018 CH03 Secretary's details changed for Richard Cole Millard on 22 February 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
20 Oct 2017 PSC07 Cessation of Jack Andrew Allison as a person with significant control on 15 November 2016