Advanced company searchLink opens in new window

PA OVERSEAS HOLDINGS LIMITED

Company number 02289193

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)
08 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
07 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
28 Apr 2021 MR01 Registration of charge 022891930004, created on 21 April 2021
05 Mar 2021 MR04 Satisfaction of charge 022891930003 in full
02 Nov 2020 AA Audit exemption subsidiary accounts made up to 31 December 2019
02 Nov 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Aug 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Aug 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Jul 2020 AP03 Appointment of William Warner as a secretary on 20 July 2020
29 Jun 2020 TM02 Termination of appointment of James William Greenfield as a secretary on 26 June 2020
15 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
30 Sep 2019 AA Full accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
15 Aug 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
21 Dec 2017 AP01 Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017
21 Dec 2017 TM01 Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017
02 Oct 2017 PSC05 Change of details for Pa International Consulting Group Limited as a person with significant control on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017
31 Aug 2017 AA Full accounts made up to 31 December 2016
14 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
25 Aug 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 AP03 Appointment of Mr James William Greenfield as a secretary on 1 July 2016
13 Jul 2016 TM02 Termination of appointment of Robert Gaius King as a secretary on 1 July 2016
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000,003