- Company Overview for PANGAEA BIOSCIENCES LTD (08274925)
- Filing history for PANGAEA BIOSCIENCES LTD (08274925)
- People for PANGAEA BIOSCIENCES LTD (08274925)
- Charges for PANGAEA BIOSCIENCES LTD (08274925)
- More for PANGAEA BIOSCIENCES LTD (08274925)
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) |
---|---|---|---|
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
04 Jan 2017 | AP01 | Appointment of Dr Vytautas Rauckis as a director on 14 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Michael John Gifford as a director on 14 December 2016 | |
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 27 January 2016
|
|
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
17 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|
|
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
07 Jan 2015 | TM01 | Termination of appointment of Matthew Francis Kealey as a director on 16 December 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Matthew Francis Kealey as a director on 16 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AP01 | Appointment of Mr Michael John Gifford as a director on 21 July 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
27 Jun 2013 | AD01 | Registered office address changed from Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES United Kingdom on 27 June 2013 | |
31 Oct 2012 | NEWINC |
Incorporation
|