Advanced company searchLink opens in new window

PANCOX LIMITED

Company number 00631919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
10 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
23 Nov 2022 SH02 Sub-division of shares on 7 October 2022
23 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 07/10/2022
10 Oct 2022 AA Total exemption full accounts made up to 5 April 2022
04 Jul 2022 PSC01 Notification of Alison Clare Hartshorn as a person with significant control on 30 June 2022
04 Jul 2022 PSC01 Notification of Rosemary Gillian Brown as a person with significant control on 30 June 2022
04 Jul 2022 PSC07 Cessation of Frederick George Higgs as a person with significant control on 30 June 2022
04 Jul 2022 AD01 Registered office address changed from 8 Barrow Close Brynards Park Royal Wootton Bassett Wiltshire SN4 8FE to 1 Cathedral View Derby DE22 3HR on 4 July 2022
24 Feb 2022 TM01 Termination of appointment of Frederick George Higgs as a director on 12 December 2021
24 Feb 2022 TM02 Termination of appointment of Frederick George Higgs as a secretary on 12 December 2021
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 5 April 2021
16 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
16 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
15 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
09 Feb 2018 CH01 Director's details changed for Mr Frederick George Higgs on 9 February 2018
02 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
12 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 5 April 2016