Advanced company searchLink opens in new window

PAN COMMUNICATIONS LTD.

Company number 08060898

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)
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
  • GBP 200,000
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
  • GBP 200,000
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
  • GBP 200,000
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