Advanced company searchLink opens in new window

PAN AFRICA INVEST COMPANY LIMITED

Company number 09584915

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)
24 Aug 2018 AP01 Appointment of Rosamund Gillian Fielden as a director on 22 August 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • USD 100
10 Oct 2017 CH01 Director's details changed for Mr Peter Clive Nixon on 10 October 2017
10 Oct 2017 CH01 Director's details changed for Mr Peter Clive Nixon on 10 October 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
09 Aug 2017 AP01 Appointment of Mr Peter Clive Nixon as a director on 7 August 2017
15 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
03 Jan 2017 AA Full accounts made up to 31 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • USD 1
07 Jun 2016 CH01 Director's details changed for Mr Martin William Inkster on 13 July 2015
07 Jun 2016 CH01 Director's details changed for Ez-Ei-Din Mazou on 13 July 2015
16 Jul 2015 AD01 Registered office address changed from No 1 Parkshot Richmond upon Thames TW9 2rd to 10 Hammersmith Grove Hammersmith London W6 7AP on 16 July 2015
26 Jun 2015 AP01 Appointment of Ez-Ei-Din Mazou as a director on 22 May 2015
26 Jun 2015 AP01 Appointment of Mr Martin William Inkster as a director on 22 May 2015
26 Jun 2015 TM01 Termination of appointment of David John Pudge as a director on 22 May 2015
26 Jun 2015 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 22 May 2015
03 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
01 Jun 2015 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to No 1 Parkshot Richmond upon Thames TW9 2rd on 1 June 2015
22 May 2015 CERTNM Company name changed inspirebay LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-22
22 May 2015 CONNOT Change of name notice
11 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-11
  • USD 1