-
PANSENSIC LIMITED - Unit 19-, 21 Efford Down Farm Vicarage Road, Bude, Cornwall, United Kingdom
Company Information
- Company registration number
- 09053940
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 19-
- 21 Efford Down Farm Vicarage Road
- Bude
- Cornwall
- EX23 8LT
- England Unit 19-, 21 Efford Down Farm Vicarage Road, Bude, Cornwall, EX23 8LT, England UK
Management
- Managing Directors
- CHALLACOMBE, Michael Terence
- HOWARTH, Paul
- DAVEY, Theo Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-23
- Age Of Company 2014-05-23 10 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Emotionalai Ltd
- Akumen Ltd
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PANSENSIC INSIGHT LTD
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-06-06
- Last Date: 2020-05-23
-
PANSENSIC LIMITED Company Description
- PANSENSIC LIMITED is a ltd registered in United Kingdom with the Company reg no 09053940. Its current trading status is "live". It was registered 2014-05-23. It was previously called PANSENSIC INSIGHT LTD. It has declared SIC or NACE codes as "62012". It has 3 directors It can be contacted at Unit 19- .
Get PANSENSIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pansensic Limited - Unit 19-, 21 Efford Down Farm Vicarage Road, Bude, Cornwall, United Kingdom
- 2014-05-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PANSENSIC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-07-08) - CS01
-
termination-director-company-with-name-termination-date (2020-04-01) - TM01
-
termination-director-company-with-name-termination-date (2020-02-05) - TM01
-
notification-of-a-person-with-significant-control (2020-02-04) - PSC02
-
capital-allotment-shares (2020-02-04) - SH01
-
cessation-of-a-person-with-significant-control (2020-02-04) - PSC07
-
resolution (2020-01-24) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2020-04-01) - TM02
-
second-filing-capital-allotment-shares (2020-07-03) - RP04SH01
-
appoint-person-director-company-with-name-date (2020-10-28) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-11-06) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-12) - AA
-
confirmation-statement-with-updates (2019-06-04) - CS01
-
change-person-director-company-with-change-date (2019-05-23) - CH01
-
change-person-director-company-with-change-date (2019-05-22) - CH01
-
change-person-director-company-with-change-date (2019-01-23) - CH01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-05-16) - CH01
-
change-person-secretary-company-with-change-date (2018-05-16) - CH03
-
capital-allotment-shares (2018-06-05) - SH01
-
notification-of-a-person-with-significant-control (2018-06-05) - PSC02
-
confirmation-statement-with-updates (2018-06-05) - CS01
-
change-person-director-company-with-change-date (2018-07-02) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-10) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-11-02) - AA
-
resolution (2018-06-21) - RESOLUTIONS
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-09-12) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-12-08) - AA
-
termination-director-company-with-name-termination-date (2017-11-09) - TM01
-
confirmation-statement-with-updates (2017-06-07) - CS01
-
confirmation-statement-with-updates (2017-06-05) - CS01
-
capital-allotment-shares (2017-05-31) - SH01
-
capital-allotment-shares (2017-05-30) - SH01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
confirmation-statement-with-updates (2017-06-06) - CS01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-05-31) - SH01
-
change-account-reference-date-company-current-extended (2016-05-20) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
capital-allotment-shares (2016-06-24) - SH01
-
accounts-with-accounts-type-dormant (2016-02-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
change-of-name-notice (2015-07-02) - CONNOT
-
certificate-change-of-name-company (2015-07-02) - CERTNM
-
change-of-name-notice (2015-07-03) - CONNOT
-
certificate-change-of-name-company (2015-07-03) - CERTNM
-
appoint-person-director-company-with-name-date (2015-07-28) - AP01
-
resolution (2015-07-28) - RESOLUTIONS
-
capital-allotment-shares (2015-07-28) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-07-31) - AD01
-
appoint-person-director-company-with-name-date (2015-07-20) - AP01
-
appoint-person-director-company-with-name-date (2015-08-05) - AP01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-23) - NEWINC