Advanced company searchLink opens in new window

PANTECHNICON (LONDON) LIMITED

Company number 09448599

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)
29 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 400
09 May 2018 AP01 Appointment of Mr Peter Paul Nigel Prescott as a director on 9 April 2018
27 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
18 Sep 2017 AD01 Registered office address changed from 5 Berkeley Mews London W1H 7PB United Kingdom to First Floor 105 Crawford Street London W1H 2HT on 18 September 2017
29 Aug 2017 CH01 Director's details changed for Mr Ankur Wishart on 25 August 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 390
20 Feb 2017 CS01 Confirmation statement made on 17 November 2016 with updates
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Jun 2016 AP01 Appointment of Mr Ankur Wishart as a director on 15 June 2016
15 Jun 2016 AP01 Appointment of Mr Richard Henry Morris Clegg as a director on 15 June 2016
31 Mar 2016 TM01 Termination of appointment of Stefan Richard Turnbull as a director on 18 March 2016
01 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 8 July 2015
  • GBP 200
19 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-19
  • GBP 100