PAN RF GROUP LTD

16 Brockwood Close 16 Brockwood Close, Sandy, SG19 3EG, Bedfordshire, United Kingdom
StatusACTIVE
Company No.10065995
CategoryPrivate Limited Company
Incorporated16 Mar 2016
Age8 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

PAN RF GROUP LTD is an active private limited company with number 10065995. It was incorporated 8 years, 3 months, 23 days ago, on 16 March 2016. The company address is 16 Brockwood Close 16 Brockwood Close, Sandy, SG19 3EG, Bedfordshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2023

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-01

Psc name: Mr Ross Dugmore Hulley

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Ross Dugmore Hulley

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-02

Psc name: Mr Ross Dugmore Hulley

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 02 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Hulley

Notification date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 30 Jul 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH04

Date: 2020-03-02

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 16 Jul 2020

Action Date: 31 Mar 2019

Category: Capital

Type: SH03

Date: 2019-03-31

Capital : 620 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Mar 2020

Action Date: 07 Feb 2020

Category: Capital

Type: SH02

Date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2019

Action Date: 30 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Smith

Cessation date: 2019-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Termination date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Stevens

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Stevens

Appointment date: 2017-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Incorporation company

Date: 16 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPECT SPECIAL EDUCATION LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:08520598
Status:ACTIVE
Category:Private Limited Company

LONDON CAPITAL HOMES LTD

25 WATERSON STREET,LONDON,E2 8HT

Number:08332686
Status:ACTIVE
Category:Private Limited Company

PROFILE INVESTMENT CORPORATION LIMITED

42 WRIGHT LANE, KESGRAVE,UK,IP5 2FA

Number:03926218
Status:ACTIVE
Category:Private Limited Company
Number:05807514
Status:ACTIVE
Category:Private Limited Company

TECKFARM LTD

8 FREETRADE HOUSE,STANMORE,HA7 1EP

Number:10071482
Status:ACTIVE
Category:Private Limited Company

TEM - FX LTD

51 BRIGADIER GARDENS,ASHFORD,TN23 3GU

Number:08403436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source