- Company Overview for PAN COMMUNICATIONS LTD. (08060898)
- Filing history for PAN COMMUNICATIONS LTD. (08060898)
- People for PAN COMMUNICATIONS LTD. (08060898)
- Charges for PAN COMMUNICATIONS LTD. (08060898)
- More for PAN COMMUNICATIONS LTD. (08060898)
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) |
---|---|---|---|
04 Jul 2019 | PSC01 | Notification of Philip Nardone Jr. as a person with significant control on 30 June 2019 | |
26 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
27 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
15 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
20 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
18 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from 13 Port House, Square Rigger Row Plantation Wharf Battersea SW11 3TY United Kingdom on 16 July 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
19 Jun 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 | |
16 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Jul 2012 | AD01 | Registered office address changed from 76 Ashcombe Road Dorking Surrey RH4 1NA on 16 July 2012 | |
14 Jul 2012 | AP01 | Appointment of Peter John Crouch as a director | |
13 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 May 2012 | NEWINC | Incorporation |