This company is commonly known as Pan Continents Limited. The company was founded 18 years ago and was given the registration number 05641910. The firm's registered office is in LONDON. You can find them at Higgison House, 381 - 383 City Road, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PAN CONTINENTS LIMITED |
---|---|---|
Company Number | : | 05641910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Higgison House, 381 - 383 City Road, London, EC1V 1NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Higgison House, 381 - 383 City Road, London, EC1V 1NW | Secretary | 01 December 2005 | Active |
86, Castlebar Park, London, England, W5 1BU | Director | 01 December 2005 | Active |
13, Barnfield Road, London, England, W5 1QU | Director | 01 December 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 01 December 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 01 December 2005 | Active |
Mazen Abdullah Al Asnag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Address | : | Higgison House, London, EC1V 1NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Officers | Change person secretary company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-04 | Officers | Change person director company with change date. | Download |
2014-12-04 | Officers | Change person director company with change date. | Download |
2014-12-04 | Officers | Change person secretary company with change date. | Download |
2014-06-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.