Advanced company searchLink opens in new window

PANASEER LIMITED

Company number 09098199

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)
03 Dec 2020 AA Group of companies' accounts made up to 30 June 2020
20 Jul 2020 AA Accounts for a small company made up to 30 June 2019
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 351.66
24 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan notes 24/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 AP01 Appointment of Stephen Charles Chandler as a director on 13 September 2018
11 Dec 2019 AP01 Appointment of Richard Seewald as a director on 13 September 2018
13 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St.Peters Square Manchester M2 3AE
13 Aug 2019 AD02 Register inspection address has been changed to C/O Kpmg Llp One St.Peters Square Manchester M2 3AE
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
03 May 2019 CH01 Director's details changed for Mr Nicholas Michael Whitfield on 25 March 2019
03 May 2019 PSC04 Change of details for Mr Nicholas Michael Whitfield as a person with significant control on 25 March 2019
29 Mar 2019 AA Accounts for a small company made up to 30 June 2018
29 Jun 2018 SH01 Statement of capital following an allotment of shares on 28 June 2018
  • GBP 350.7409
29 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with updates
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
04 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 335.947
18 Dec 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 October 2017
  • GBP 241.73
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 22 July 2017
  • GBP 241.7293
  • ANNOTATION Clarification a second filed SH01 was registered on 18/12/17.
04 Jul 2017 PSC04 Change of details for Mr Nicholas Michael Whitfield as a person with significant control on 17 May 2017
04 Jul 2017 PSC01 Notification of Nicholas Michael Whitfield as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 241.7043
25 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association