- Company Overview for PACE CCS LIMITED (07104641)
- Filing history for PACE CCS LIMITED (07104641)
- People for PACE CCS LIMITED (07104641)
- Charges for PACE CCS LIMITED (07104641)
- More for PACE CCS LIMITED (07104641)
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) |
---|---|---|---|
07 Mar 2024 | AD01 | Registered office address changed from C/O Golder Baqa Ltd Ground Floor 1 Baker's Row London EC1R 3DB England to 10 Lower Thames Street London EC3R 6AF on 7 March 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 15 December 2022 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | AP01 | Appointment of Mr Eduardo Luna-Ortiz as a director on 7 April 2022 | |
03 Aug 2022 | AP01 | Appointment of Mr Richard William Sheppard as a director on 7 April 2022 | |
13 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2022 | MA | Memorandum and Articles of Association | |
07 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 7 April 2022
|
|
19 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with updates | |
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2021 | MA | Memorandum and Articles of Association | |
08 Dec 2021 | SH02 | Sub-division of shares on 26 November 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2021 | AD01 | Registered office address changed from Flat 3 Bostall House 339 Hackney Road London E2 8PR England to C/O Golder Baqa Ltd Ground Floor 1 Baker's Row London EC1R 3DB on 29 July 2021 | |
03 Jun 2021 | MR01 | Registration of charge 071046410001, created on 3 June 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 Dec 2018 | PSC07 | Cessation of Matthew Richard Healey as a person with significant control on 24 December 2018 |