PANACEA RESOURCE SOLUTIONS LIMITED
Company number 08511664
- Company Overview for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- Filing history for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- People for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- Charges for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- Insolvency for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
- More for PANACEA RESOURCE SOLUTIONS LIMITED (08511664)
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) |
---|---|---|---|
12 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
14 Feb 2018 | MR01 | Registration of charge 085116640003, created on 8 February 2018 | |
19 Oct 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
27 Jul 2017 | MR01 | Registration of charge 085116640002, created on 27 July 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Feb 2017 | AP01 | Appointment of Dr Jean-Yves Auguste Cherruault as a director on 1 February 2017 | |
17 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 1 May 2016 | |
24 May 2016 | AR01 |
Annual return
Statement of capital on 2016-05-24
Statement of capital on 2016-10-17
|
|
23 May 2016 | TM01 | Termination of appointment of James Lee Saitch as a director on 5 June 2015 | |
07 Apr 2016 | AD01 | Registered office address changed from , 21 New Street, London, EC2M 4TP to C/O the Rayleigh Club Panacea House Hullbridge Road Rayleigh Essex SS6 9QS on 7 April 2016 | |
21 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jan 2016 | TM02 | Termination of appointment of Matthew James Fowler as a secretary on 1 January 2016 | |
25 Jan 2016 | AP03 | Appointment of Mrs Sally Harris as a secretary on 1 January 2016 | |
04 Jan 2016 | MR01 | Registration of charge 085116640001, created on 24 December 2015 | |
31 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
17 Dec 2013 | AP01 | Appointment of Mr Jonathan Anthony Birchall as a director | |
12 Jul 2013 | AP03 | Appointment of Mr Matthew James Fowler as a secretary | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
01 May 2013 | NEWINC |
Incorporation
|