Advanced company searchLink opens in new window

PACE CCS LIMITED

Company number 07104641

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1.13
19 Jan 2022 CS01 Confirmation statement made on 15 December 2021 with updates
13 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division/new class of share created 26/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-29
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