- Company Overview for PANALITIX UK LIMITED (09821526)
- Filing history for PANALITIX UK LIMITED (09821526)
- People for PANALITIX UK LIMITED (09821526)
- More for PANALITIX UK LIMITED (09821526)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
20 Feb 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
17 Oct 2023 | CH01 | Director's details changed for Mr Mark Ferris on 12 October 2023 | |
17 Oct 2023 | CH01 | Director's details changed for Colin Dunn on 12 October 2023 | |
21 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
01 Nov 2022 | CH01 | Director's details changed for Mr Mark Ferris on 1 April 2019 | |
01 Nov 2022 | CH01 | Director's details changed for Colin Dunn on 1 April 2019 | |
21 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
01 Oct 2020 | AD01 | Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 1 October 2020 | |
29 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
22 Oct 2018 | TM01 | Termination of appointment of Robert George Nixon as a director on 6 September 2018 | |
19 Sep 2018 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
27 Jul 2018 | AP01 | Appointment of Mr Mark Ferris as a director on 27 July 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Mar 2018 | AD01 | Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 2 March 2018 | |
25 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
26 Jun 2017 | TM01 | Termination of appointment of Dermot James Hamblin as a director on 8 June 2017 |