- Company Overview for PANA UK HOLDINGS LIMITED (11914484)
- Filing history for PANA UK HOLDINGS LIMITED (11914484)
- People for PANA UK HOLDINGS LIMITED (11914484)
- More for PANA UK HOLDINGS LIMITED (11914484)
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) |
---|---|---|---|
17 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
06 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
07 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
20 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
08 Jun 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
08 Jun 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 8 June 2020 | |
08 Jun 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
08 Jun 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
01 Apr 2020 | AD01 | Registered office address changed from 1 Bartholomew Lane 1 Bartholomew Lane London EC2N 2AX England to 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX on 1 April 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
01 Apr 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane 1 Bartholomew Lane London EC2N 2AX on 1 April 2020 | |
29 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-29
|