Advanced company searchLink opens in new window

PANORO TPS (UK) PRODUCTION LIMITED

Company number 11790067

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 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
27 Jan 2021 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2019
21 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved 21/09/2020
21 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
15 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
07 Jul 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
25 Mar 2020 AP01 Appointment of Mr Richard Morton as a director on 19 March 2020
25 Mar 2020 TM01 Termination of appointment of Bilal Khalid as a director on 19 March 2020
06 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with updates
14 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of directors 04/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2019 PSC02 Notification of Panoro Tps Production Gmbh as a person with significant control on 4 February 2019
04 Feb 2019 AP01 Appointment of Laurence Charles Keech as a director on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Kieren Charles Mildwaters as a director on 4 February 2019
04 Feb 2019 PSC07 Cessation of Kieren Charles Mildwaters as a person with significant control on 4 February 2019
04 Feb 2019 AP01 Appointment of Qazi Muhammad Abdul Qadeer as a director on 4 February 2019
04 Feb 2019 AP01 Appointment of Bilal Khalid as a director on 4 February 2019
04 Feb 2019 AD01 Registered office address changed from 25 Bilton Road Rugby CV22 7AG United Kingdom to 78 Brook Street London W1K 5EF on 4 February 2019
28 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-28
  • GBP 1