Advanced company searchLink opens in new window

PASCALL COURT MANAGEMENT LIMITED

Company number 01913038

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
11 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with updates
25 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
12 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
22 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
23 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
14 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
28 Jan 2019 AD01 Registered office address changed from 21 st Andrews Crescent Cardiff to 21 st. Andrews Crescent Cardiff CF10 3DB on 28 January 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
09 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
13 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 27
13 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
02 Apr 2015 AD01 Registered office address changed from 28 Coronation Road Birchgrove Cardiff CF14 4QY to 21 St Andrews Crescent Cardiff on 2 April 2015
02 Apr 2015 TM02 Termination of appointment of June Theresa Williams as a secretary on 1 April 2015
19 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 27
27 Oct 2014 TM01 Termination of appointment of Tadeusz Stefan Tomczyk as a director on 30 September 2014
14 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 27