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)
02 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Aug 2016 RP04AR01 Second filing of the annual return made up to 23 June 2016
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 184.9408
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 184.9408
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016
29 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 184.9400
28 Apr 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Dec 2015 CH01 Director's details changed for Mr Nicholas Michael Whitfield on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Albert Heinrich Plattner on 9 December 2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 November 2015
  • GBP 174.5234
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
17 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 123.333
10 Jul 2015 AP01 Appointment of Mr Albert Heinrich Plattner as a director on 7 July 2015
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 123.3334
19 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 120.00
19 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2014 SH02 Sub-division of shares on 3 November 2014
21 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 100
21 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Convert shares 03/11/2014
07 Oct 2014 AD01 Registered office address changed from , 6 the Holt 34 Wray Park Road, Reigate, Surrey, United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 7 October 2014
23 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted