CS01 |
Confirmation statement with updates 2024-01-07
filed on: 11th, January 2024
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, December 2023
|
incorporation |
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2023-08-15
filed on: 15th, December 2023
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-08-15
filed on: 15th, December 2023
|
officers |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-06-30
filed on: 16th, November 2023
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 2022-06-29 to 2022-06-28
filed on: 29th, June 2023
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 13th, May 2023
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-01
filed on: 24th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-01-07
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2019-06-01 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 29th, June 2022
|
accounts |
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-31
filed on: 27th, May 2022
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2022-05-04) of a secretary
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU. Change occurred on 2022-05-27. Company's previous address: 66 Prescot Street London E1 8NN.
filed on: 27th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-07
filed on: 10th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2020-06-29
filed on: 17th, May 2021
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-07
filed on: 30th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-12-31
filed on: 27th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-06-29
filed on: 30th, March 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2020-01-07
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2018-06-29
filed on: 10th, May 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-01-07
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2017-12-30 (was 2018-06-29).
filed on: 17th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-07
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 26th, September 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, March 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, March 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, March 2017
|
resolution |
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, January 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, January 2017
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2015-12-31 to 2015-12-30
filed on: 28th, September 2016
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2016-01-12 director's details were changed
filed on: 12th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-07
filed on: 12th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, October 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2015-09-01
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-07
filed on: 19th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 18th, September 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-05-02
filed on: 2nd, May 2014
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-03-19
filed on: 19th, March 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-07
filed on: 28th, January 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit B2 2ND Floor Linton House 39/51 Highgate Road London NW5 1RT England on 2014-01-07
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Panopto Europe Ltd, 11-12 Apollo Studios Charlton Kings Road London NW5 2SB United Kingdom on 2014-01-07
filed on: 7th, January 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed panopto europe LTDcertificate issued on 07/01/14
filed on: 7th, January 2014
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-07
filed on: 18th, January 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013-01-17 director's details were changed
filed on: 18th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2013-01-17 director's details were changed
filed on: 17th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 2nd, October 2012
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2012-01-31 to 2011-12-31
filed on: 13th, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-07
filed on: 20th, February 2012
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2011-04-01 director's details were changed
filed on: 20th, February 2012
|
officers |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2011-03-17
filed on: 13th, February 2012
|
capital |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-03-17: 10.00 GBP
filed on: 13th, February 2012
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Boodle Hatfield 89 New Bond Street London W1S 1DA United Kingdom on 2012-01-26
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2011
|
incorporation |
Free Download
(38 pages)
|