(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Sunday 1st January 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 1st January 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, February 2023
| capital
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 10th January 2023
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 8th February 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 10th, February 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Boundary House (Hubspace) Cricket Field Road Uxbridge UB8 1QG. Change occurred on Thursday 27th October 2022. Company's previous address: 9 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW England.
filed on: 27th, October 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 8th February 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 8th February 2022
filed on: 7th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 29th April 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 29th April 2022 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 7th May 2021 director's details were changed
filed on: 28th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 7th May 2021
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 8th February 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th September 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th September 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 26th September 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 26th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 26th June 2018
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th September 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Tuesday 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 Thatcham Business Village Colthrop Way Thatcham Berkshire RG19 4LW. Change occurred on Friday 7th October 2016. Company's previous address: 2 Boxshall Court Pound Street Newbury Berkshire RG14 6BP England.
filed on: 7th, October 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 26th September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 19th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th April 2016.
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Boxshall Court Pound Street Newbury Berkshire RG14 6BP. Change occurred on Monday 4th April 2016. Company's previous address: 2 Pound Street Newbury Berkshire RG14 6BP England.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Pound Street Newbury Berkshire RG14 6BP. Change occurred on Friday 18th March 2016. Company's previous address: C/O Jass Sondi Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG.
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to Tuesday 30th September 2014 (was Wednesday 25th March 2015).
filed on: 12th, June 2015
| accounts
|
Free Download
(1 page)
|
(SH01) 3600.00 GBP is the capital in company's statement on Tuesday 12th August 2014
filed on: 12th, November 2014
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 26th September 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Jass Sondi Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG. Change occurred on Monday 11th August 2014. Company's previous address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 18th January 2014
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pangolin labs LIMITEDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Thursday 16th January 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 26th, September 2013
| incorporation
|
|