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 399 companies registered at this street
|
Locality |
Brentwood South |
Region |
Essex, England |
Postal Code |
CM144BA
|
Sector |
transportation, support |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. 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
|  |