Advanced company searchLink opens in new window

PAKISTANI RESOURCE CENTRE LIMITED

Company number 00877291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
11 Oct 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
25 Mar 2023 AD01 Registered office address changed from Emery House, Suite 2a 195 Fog Lane Manchester Greater Manchester M20 6FJ United Kingdom to 254a Finney Lane Heald Green Cheadle SK8 3QD on 25 March 2023
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
03 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Nov 2020 TM01 Termination of appointment of Simon Geoffrey Woodhead as a director on 19 November 2020
20 Nov 2020 TM01 Termination of appointment of Fatima Anneeka Mashadi as a director on 19 November 2020
20 Nov 2020 TM01 Termination of appointment of Lili Phaik-Li Marfani as a director on 19 November 2020
20 Nov 2020 TM01 Termination of appointment of Jacqueline Naraynsingh as a director on 19 November 2020
08 Sep 2020 AP01 Appointment of Ms Fatima Anneeka Mashadi as a director on 26 August 2020
07 Sep 2020 AP01 Appointment of Ms Sandra Nevins as a director on 26 August 2020
07 Sep 2020 AP01 Appointment of Mr Simon Geoffrey Woodhead as a director on 26 August 2020
24 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
01 Feb 2018 CH01 Director's details changed for Ms Celia Suntu Jammeh on 20 January 2018
01 Feb 2018 CH01 Director's details changed for Ms Lili Goh on 20 January 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
02 Feb 2017 AD01 Registered office address changed from Surcon House, 11a Copson Street Manchester M20 3HE to Emery House, Suite 2a 195 Fog Lane Manchester Greater Manchester M20 6FJ on 2 February 2017