Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

K3 Fds LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 14, 2014)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

K3 PANACEA LIMITED
PANACEA LIMITED

Details

Company type Private Limited Company, Active
Company Number 02052916
Record last updated Tuesday, October 31, 2023 4:09:14 PM UTC
Official Address Baltimore House 50 Kansas Avenue Manchester M502gl Ordsall
There are 57 companies registered at this street
Postal Code M502GL
Sector Other information technology service activities

Charts

Visits

K3 FDS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 27, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 5, 2023 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Oct 5, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 26, 2023 Resignation of one Director (a man) 2052... Resignation of one Director (a man) 2052...
Registry May 24, 2023 Appointment of a man as Director and Solicitor Appointment of a man as Director and Solicitor
Registry Jan 26, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 26, 2023 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry May 25, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Mar 4, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 4, 2021 Appointment of a man as Solicitor and Director Appointment of a man as Solicitor and Director
Registry Sep 28, 2018 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Sep 28, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Sep 7, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 7, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 22, 2016 Resignation of one Director Resignation of one Director
Registry Nov 18, 2016 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Nov 3, 2016 Resolution Resolution
Registry Oct 28, 2016 Resignation of one Director Resignation of one Director
Registry Oct 28, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Oct 28, 2016 Appointment of a person as Director 2598024... Appointment of a person as Director 2598024...
Registry Oct 26, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Oct 21, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 21, 2016 Statement of satisfaction of a charge / full / charge no 1 2597993... Statement of satisfaction of a charge / full / charge no 1 2597993...
Registry Oct 17, 2016 Resignation of one Chartered Accountant and one Director (a man) Resignation of one Chartered Accountant and one Director (a man)
Registry Oct 6, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 6, 2016 Registration of a charge / charge code 2597932... Registration of a charge / charge code 2597932...
Financials Apr 11, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Jan 4, 2016 Annual return Annual return
Registry May 30, 2015 Change of particulars for director Change of particulars for director
Financials Feb 13, 2015 Annual accounts Annual accounts
Registry Jan 5, 2015 Annual return Annual return
Registry Sep 1, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 1, 2014 Company name change Company name change
Registry Jul 1, 2014 Change of name certificate Change of name certificate
Financials Feb 14, 2014 Annual accounts Annual accounts
Registry Jan 28, 2014 Resignation of one Director Resignation of one Director
Registry Jan 24, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 6, 2014 Annual return Annual return
Registry Jan 6, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jan 6, 2014 Change of particulars for director Change of particulars for director
Registry Jan 6, 2014 Resignation of one Director Resignation of one Director
Registry Dec 31, 2013 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry May 10, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Financials Feb 12, 2013 Annual accounts Annual accounts
Registry Jan 3, 2013 Annual return Annual return
Registry Oct 12, 2012 Resolution Resolution
Registry Oct 12, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 29, 2012 Resolution Resolution
Registry Mar 29, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials Mar 23, 2012 Annual accounts Annual accounts
Registry Jan 3, 2012 Annual return Annual return
Registry Jul 11, 2011 Resolution Resolution
Registry Jul 11, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 18, 2011 Resolution Resolution
Registry Jan 18, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 7, 2011 Annual return Annual return
Registry Dec 13, 2010 Resignation of one Director Resignation of one Director
Financials Dec 10, 2010 Annual accounts Annual accounts
Registry Dec 8, 2010 Company name change Company name change
Registry Dec 8, 2010 Change of name certificate Change of name certificate
Registry Dec 2, 2010 Mortgage Mortgage
Registry Dec 2, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Dec 2, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 30, 2010 Resolution Resolution
Registry Nov 30, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8053401... Statement of satisfaction in full or in part of mortgage or charge 8053401...
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8053394... Statement of satisfaction in full or in part of mortgage or charge 8053394...
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge 8053394... Statement of satisfaction in full or in part of mortgage or charge 8053394...
Registry Nov 29, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 26, 2010 Change of registered office address Change of registered office address
Registry Nov 26, 2010 Change of accounting reference date Change of accounting reference date
Registry Nov 24, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Nov 24, 2010 Appointment of a person as Director 2589038... Appointment of a person as Director 2589038...
Registry Nov 24, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Nov 24, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 24, 2010 Appointment of a man as Director 2589058... Appointment of a man as Director 2589058...
Registry Nov 23, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 23, 2010 Resignation of one Director Resignation of one Director
Registry Nov 23, 2010 Resignation of one Director 2588583... Resignation of one Director 2588583...
Registry Nov 23, 2010 Resignation of one Director Resignation of one Director
Registry Nov 23, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Nov 17, 2010 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry May 6, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Feb 9, 2010 Annual return Annual return
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Aug 25, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 15, 2009 Annual accounts Annual accounts
Registry Mar 9, 2009 Resignation of a person Resignation of a person
Registry Feb 24, 2009 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jan 29, 2009 Annual return Annual return
Registry Jan 28, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Feb 5, 2008 Annual return Annual return
Registry Feb 5, 2008 Register of members Register of members
Registry Nov 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Aug 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy