- Company Overview for PANGEA LIFE LIMITED (09866582)
- Filing history for PANGEA LIFE LIMITED (09866582)
- People for PANGEA LIFE LIMITED (09866582)
- More for PANGEA LIFE LIMITED (09866582)
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 |