PAN GLOBUS LIMITED

07038249
103 GLOUCESTER ROAD MALMESBURY WILTSHIRE SN16 0AJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 7 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2023 officers Termination of appointment of director (Simeon Francis Mckay Hopkins) 1 Buy now
31 Dec 2022 accounts Annual Accounts 7 Buy now
10 Dec 2022 officers Termination of appointment of director (Marc John Sheffner) 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 7 Buy now
09 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 7 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
09 Nov 2019 capital Return of Allotment of shares 3 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
24 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
28 Mar 2019 officers Appointment of director (Mr David Eric Hughes) 2 Buy now
26 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2018 officers Termination of appointment of director (Jack Andrew Allison) 1 Buy now
19 Jun 2018 officers Change of particulars for director (Mr Richard Cole Millard) 2 Buy now
19 Jun 2018 officers Change of particulars for secretary (Richard Cole Millard) 1 Buy now
31 Dec 2017 accounts Annual Accounts 2 Buy now
20 Oct 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2017 officers Appointment of director (Mr Simeon Francis Mckay Hopkins) 2 Buy now
04 Sep 2017 officers Appointment of director (Mr Marc John Sheffner) 2 Buy now
21 Feb 2017 accounts Amended Accounts 5 Buy now
12 Jan 2017 capital Return of Allotment of shares 3 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2015 accounts Annual Accounts 3 Buy now
28 Oct 2015 annual-return Annual Return 5 Buy now
18 Jul 2015 officers Change of particulars for director (Mr Richard Cole Millard) 2 Buy now
18 Jul 2015 officers Change of particulars for secretary (Richard Cole Millard) 1 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2015 officers Appointment of director (Mr Richard Cole Millard) 2 Buy now
23 Dec 2014 accounts Annual Accounts 4 Buy now
23 Oct 2014 annual-return Annual Return 5 Buy now
23 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2014 accounts Amended Accounts 6 Buy now
21 Mar 2014 accounts Annual Accounts 6 Buy now
21 Feb 2014 annual-return Annual Return 2 Buy now
27 Jan 2014 officers Appointment of secretary (Richard Cole Millard) 2 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jan 2014 officers Appointment of director (Mr Jack Andrew Allison) 3 Buy now
22 Jan 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
16 Apr 2013 officers Termination of appointment of secretary (Jj Company Secretariat Limited) 1 Buy now
16 Apr 2013 officers Termination of appointment of director (Viswanathan Menon) 1 Buy now
08 Jan 2013 officers Termination of appointment of director (Terrence Hollingworth) 1 Buy now
14 Dec 2012 accounts Annual Accounts 5 Buy now
24 Oct 2012 annual-return Annual Return 5 Buy now
21 Aug 2012 officers Appointment of director (Mr Terrence Hollingworth) 2 Buy now
21 Aug 2012 officers Termination of appointment of director (Robert Stoker) 1 Buy now
03 Apr 2012 officers Termination of appointment of director (Robert Macpherson) 1 Buy now
30 Mar 2012 officers Appointment of director (Robert Bruce Mcfarlane Stoker) 3 Buy now
08 Feb 2012 officers Appointment of director (Mr Viswanathan Pathiyaril Menon) 2 Buy now
02 Feb 2012 officers Termination of appointment of director (David Ford) 1 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2011 accounts Annual Accounts 5 Buy now
29 Nov 2010 annual-return Annual Return 4 Buy now
29 Nov 2010 officers Change of particulars for corporate secretary (Jj Company Secretariat Limited) 2 Buy now
29 Nov 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2010 officers Appointment of director (Mr David William Ford) 2 Buy now
15 Nov 2010 resolution Resolution 52 Buy now
10 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Oct 2010 capital Return of Allotment of shares 4 Buy now
29 Oct 2010 capital Return of Allotment of shares 4 Buy now
26 Oct 2010 officers Appointment of corporate secretary (Jj Company Secretariat Limited) 2 Buy now
20 Oct 2010 officers Appointment of director (Robert William Macpherson) 2 Buy now
11 Aug 2010 officers Termination of appointment of secretary (Jack Allison) 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Jack Allison) 2 Buy now
31 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2010 resolution Resolution 1 Buy now
28 Oct 2009 officers Appointment of secretary (Mr Jack Allison) 1 Buy now
12 Oct 2009 incorporation Incorporation Company 35 Buy now