PANALUX LIMITED

04197837
4TH FLOOR, THE ANCHORAGE, 34 BRIDGE STREET READING ENGLAND RG1 2LU

Documents

Documents
Date Category Description Pages
02 Jul 2024 officers Change of particulars for director (Mr Jasminder Singh Kalsey) 2 Buy now
02 Jul 2024 officers Appointment of director (Mrs Michele Caron Channer) 2 Buy now
02 Jul 2024 officers Termination of appointment of director (Mark Vincent Furssedonn) 1 Buy now
19 Jun 2024 address Move Registers To Sail Company With New Address 1 Buy now
19 Jun 2024 address Change Sail Address Company With Old Address New Address 1 Buy now
15 May 2024 officers Change of particulars for director (Mr Jasminder Singh Kalsey) 2 Buy now
23 Apr 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2024 accounts Annual Accounts 28 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 mortgage Registration of a charge 34 Buy now
13 Dec 2022 mortgage Registration of a charge 67 Buy now
06 Oct 2022 accounts Annual Accounts 26 Buy now
07 Sep 2022 mortgage Registration of a charge 46 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2022 accounts Annual Accounts 26 Buy now
15 Apr 2021 accounts Annual Accounts 34 Buy now
14 Apr 2021 officers Change of particulars for corporate secretary (Pitsec Limited) 1 Buy now
14 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 resolution Resolution 4 Buy now
04 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2020 mortgage Statement of satisfaction of a charge 4 Buy now
29 Oct 2020 mortgage Registration of a charge 47 Buy now
06 Oct 2020 officers Termination of appointment of director (Jeffrey Thomas Allen) 1 Buy now
06 Oct 2020 officers Appointment of director (Mr Mark Vincent Furssedonn) 2 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 mortgage Registration of a charge 65 Buy now
16 Jul 2019 accounts Annual Accounts 28 Buy now
31 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 28 Buy now
03 Aug 2018 officers Appointment of director (Mr Jasminder Singh Kalsey) 2 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 officers Termination of appointment of director (Christopher John Millard) 1 Buy now
18 Dec 2017 accounts Annual Accounts 27 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2017 officers Change of particulars for director (Kinberley Ann Snyder) 2 Buy now
24 Apr 2017 officers Termination of appointment of director (Derrick Osmond Boston) 1 Buy now
07 Mar 2017 accounts Annual Accounts 27 Buy now
28 Feb 2017 address Change Sail Address Company With New Address 1 Buy now
06 Jun 2016 mortgage Registration of a charge 23 Buy now
11 Apr 2016 annual-return Annual Return 7 Buy now
21 Mar 2016 officers Termination of appointment of director (Snehal Savjani) 1 Buy now
26 Feb 2016 resolution Resolution 9 Buy now
11 Feb 2016 mortgage Statement of satisfaction of a charge 5 Buy now
11 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
09 Feb 2016 mortgage Registration of a charge 61 Buy now
12 Oct 2015 accounts Annual Accounts 22 Buy now
10 Apr 2015 annual-return Annual Return 7 Buy now
05 Dec 2014 accounts Annual Accounts 22 Buy now
10 Apr 2014 annual-return Annual Return 7 Buy now
08 Nov 2013 auditors Auditors Resignation Company 1 Buy now
08 Aug 2013 accounts Annual Accounts 23 Buy now
11 Jul 2013 incorporation Memorandum Articles 5 Buy now
10 Jul 2013 resolution Resolution 1 Buy now
09 Jul 2013 officers Termination of appointment of director (Steven Smith) 1 Buy now
08 Jul 2013 officers Appointment of director (Kinberley Ann Snyder) 3 Buy now
08 Jul 2013 officers Appointment of director (Derrick Osmond Boston) 3 Buy now
08 Jul 2013 officers Appointment of director (Jeffrey Thomas Allen) 3 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
15 Apr 2013 address Move Registers To Registered Office Company 1 Buy now
09 Nov 2012 resolution Resolution 3 Buy now
31 Oct 2012 capital Return of Allotment of shares 4 Buy now
20 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Aug 2012 accounts Annual Accounts 22 Buy now
07 Aug 2012 officers Change of particulars for director (Mr Snehal Savjani) 2 Buy now
07 Aug 2012 officers Change of particulars for director (Steven Smith) 2 Buy now
07 Aug 2012 officers Change of particulars for director (Christopher John Millard) 2 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
14 Sep 2011 accounts Annual Accounts 22 Buy now
12 Apr 2011 annual-return Annual Return 6 Buy now
12 Apr 2011 address Move Registers To Sail Company 1 Buy now
12 Apr 2011 address Change Sail Address Company 1 Buy now
04 Aug 2010 accounts Annual Accounts 22 Buy now
09 Jul 2010 officers Termination of appointment of secretary (Nigel Hurdle) 1 Buy now
09 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 officers Appointment of corporate secretary (Pitsec Limited) 2 Buy now
09 Jul 2010 officers Termination of appointment of director (Nigel Hurdle) 1 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
29 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2010 officers Change of particulars for director (Snehal Savjani) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Christopher John Millard) 2 Buy now
05 Nov 2009 mortgage Particulars of a mortgage or charge 6 Buy now
12 Aug 2009 accounts Annual Accounts 23 Buy now
21 Apr 2009 annual-return Return made up to 10/04/09; full list of members 4 Buy now
21 Dec 2008 accounts Annual Accounts 21 Buy now
16 Dec 2008 mortgage Particulars of a mortgage or charge/398 / charge no: 3 5 Buy now
04 Sep 2008 officers Director appointed snehal savjani 2 Buy now
26 Aug 2008 officers Appointment terminated director russell heusch 1 Buy now
15 Apr 2008 annual-return Return made up to 10/04/08; full list of members 4 Buy now
26 Mar 2008 officers Director's change of particulars / steven smith / 19/03/2008 1 Buy now
17 Mar 2008 officers Appointment terminated director andrew martin 1 Buy now
17 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2007 accounts Annual Accounts 21 Buy now
24 May 2007 annual-return Return made up to 10/04/07; no change of members 8 Buy now
11 Apr 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
28 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
28 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now