Advanced company searchLink opens in new window

PACE HISTORICS LIMITED

Company number 03066272

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)
23 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
10 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
27 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
26 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
07 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
18 Oct 2019 AD01 Registered office address changed from Homefield Road Haverhill Suffolk CB9 8QP to Unit 3, Cattle Sheds Weston Woods Farm Weston Colville Cambridge CB21 5NR on 18 October 2019
19 Sep 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
23 Nov 2017 TM02 Termination of appointment of Scott Edward Mealing as a secretary on 23 November 2017
06 Jul 2017 PSC01 Notification of Gareth Alistair Burnett as a person with significant control on 1 April 2017
28 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
28 Jun 2017 TM01 Termination of appointment of Michael Graf Strasoldo as a director on 1 April 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
20 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 21,500