Pangea Logistics Network LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2024)
- all other documents available
- 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
|
|
Last balance sheet date | 2024-12-31 | |
Trade Debtors | £95,378 | +54.97% |
Employees | £1 | 0% |
Total assets | £366,921 | +2.78% |
PANGEA LOGISTIC NETWORK LTD
Company type | Private Limited Company, Active |
Company Number | 07464950 |
Record last updated | Thursday, February 15, 2018 4:44:10 PM UTC |
Official Address | 29 Crown Street Brentwood South There are 397 companies registered at this street |
Locality | Brentwood South |
Region | Essex, England |
Postal Code | CM144BA |
Sector | transportation, support |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 19, 2017 | Confirmation statement made , with updates |  |
Registry | Nov 13, 2017 | Confirmation statement made , with updates 2600235... |  |
Registry | Nov 13, 2017 | Persons with significant control |  |
Financials | Mar 24, 2017 | Annual accounts |  |
Registry | Dec 12, 2016 | Confirmation statement made , with updates |  |
Registry | Apr 6, 2016 | Appointment of a woman |  |
Financials | Apr 4, 2016 | Annual accounts |  |
Registry | Jan 11, 2016 | Annual return |  |
Financials | Aug 12, 2015 | Annual accounts |  |
Registry | Jul 13, 2015 | Second filing with mud for form ar01 |  |
Registry | Jun 19, 2015 | Notice of cancellation of shares |  |
Registry | Jun 19, 2015 | Authority- purchase shares other than from capital |  |
Registry | Jun 19, 2015 | Return of purchase of own shares |  |
Registry | Jun 19, 2015 | Resolution |  |
Registry | Apr 14, 2015 | Resignation of one Secretary |  |
Registry | Mar 31, 2015 | Resignation of one Secretary 7464... |  |
Registry | Mar 31, 2015 | Change of registered office address |  |
Registry | Dec 23, 2014 | Annual return |  |
Financials | Nov 4, 2014 | Amended accounts |  |
Registry | Oct 6, 2014 | Resignation of one Director |  |
Financials | Sep 30, 2014 | Annual accounts |  |
Registry | Jun 3, 2014 | Resignation of a woman |  |
Registry | Mar 28, 2014 | Resignation of one Director |  |
Registry | Mar 4, 2014 | Resignation of one Bu Manager And Logis and one Director (a man) |  |
Registry | Jan 22, 2014 | Annual return |  |
Financials | Sep 30, 2013 | Annual accounts |  |
Registry | Feb 26, 2013 | Annual return |  |
Registry | Feb 25, 2013 | Return of allotment of shares |  |
Financials | Aug 29, 2012 | Annual accounts |  |
Registry | Dec 12, 2011 | Annual return |  |
Registry | Dec 9, 2011 | Change of particulars for director |  |
Registry | Oct 11, 2011 | Appointment of a person as Director |  |
Registry | Oct 10, 2011 | Appointment of a person as Secretary |  |
Registry | Oct 10, 2011 | Appointment of a person as Director |  |
Registry | Oct 7, 2011 | Change of registered office address |  |
Registry | Sep 6, 2011 | Three appointments: 2 women and a person,: 2 women and a person |  |
Registry | Dec 20, 2010 | Company name change |  |
Registry | Dec 20, 2010 | Change of name certificate |  |
Registry | Dec 9, 2010 | Appointment of a man as Bu Manager And Logis and Director |  |