Advanced company searchLink opens in new window

PANGEA LIFE LIMITED

Company number 09866582

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)
27 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Jul 2024 CS01 Confirmation statement made on 20 July 2024 with no updates
13 May 2024 PSC01 Notification of Lee Thomas as a person with significant control on 20 July 2021
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with updates
11 May 2023 AD01 Registered office address changed from The Stable Building Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD England to Hillview House, Unit 4 Leylands Business Park Colden Common Winchester SO21 1th on 11 May 2023
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
03 Nov 2020 PSC04 Change of details for Mr Stephen Goulter as a person with significant control on 22 October 2020
03 Nov 2020 AD01 Registered office address changed from 25 Barnes Wallis Road Fareham Hampshire PO15 5TT England to The Stable Building Allington Lane Fair Oak Eastleigh Hampshire SO50 7DD on 3 November 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 CH01 Director's details changed for Mr Stephen Goulter on 18 October 2018
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 Oct 2018 AD01 Registered office address changed from Portmore House Yeoman Park Test Lane Southampton Hampshire SO16 9JX England to 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 10 October 2018
13 Sep 2018 PSC07 Cessation of Graham Michael Jacobs as a person with significant control on 4 September 2018
11 Sep 2018 PSC07 Cessation of Paul Richard Chapman as a person with significant control on 4 September 2018
11 Sep 2018 TM01 Termination of appointment of Graham Michael Jacobs as a director on 4 September 2018
11 Sep 2018 TM01 Termination of appointment of Paul Richard Chapman as a director on 4 September 2018
11 Sep 2018 PSC04 Change of details for Mr Stephen Goulter as a person with significant control on 4 September 2018