CH01 |
On Wed, 2nd Feb 2022 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 9th Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 9th Aug 2021
filed on: 10th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 9th Aug 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Dec 2019 to Sun, 29th Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Sep 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Dec 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Sep 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Jan 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 2nd Jan 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Sep 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 5th Feb 2015 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 31st, May 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 16th, May 2017
| resolution
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 28th Apr 2017 - 218.70 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Tue, 18th Apr 2017
filed on: 27th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Sep 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 17th Dec 2015 - 228.20 GBP
filed on: 13th, January 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 13th, January 2016
| resolution
|
Free Download
|
CH01 |
On Mon, 8th Jun 2015 director's details were changed
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th Sep 2015
filed on: 15th, October 2015
| annual return
|
Free Download
(7 pages)
|
SH03 |
Report of purchase of own shares
filed on: 15th, July 2015
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 30th Apr 2015 - 232.40 GBP
filed on: 1st, July 2015
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 19th, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 19th Sep 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tue, 1st Oct 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed pangaea medical devices LTDcertificate issued on 03/01/14
filed on: 3rd, January 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on Thu, 2nd Jan 2014 to change company name
change of name
|
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Oct 2013 new director was appointed.
filed on: 17th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, September 2013
| incorporation
|
|