Advanced company searchLink opens in new window

PANACEA RESOURCE SOLUTIONS LIMITED

Company number 08511664

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)
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
  • GBP 100

Statement of capital on 2016-10-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was regsitered on 17/10/2016
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted