Advanced company searchLink opens in new window

PASA ENTERTAINMENT LIMITED

Company number 08392025

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2023 AA01 Previous accounting period extended from 28 February 2023 to 31 August 2023
11 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
13 May 2022 AA Total exemption full accounts made up to 28 February 2022
12 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 29 February 2020
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
23 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
10 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
25 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
24 Apr 2016 AA Total exemption full accounts made up to 29 February 2016
25 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
22 Oct 2015 AD01 Registered office address changed from Flat 51 Welshpool House Welshpool Street London E8 4PE to Flat 40, Vanguard House 70 Martello Street London E8 3QQ on 22 October 2015
20 Oct 2015 CH03 Secretary's details changed for Mr Pasa Nicholas Mustafa on 3 October 2015
20 Oct 2015 CH01 Director's details changed for Mr Pasa Nicholas Mustafa on 3 October 2015
03 Sep 2015 AA Total exemption full accounts made up to 28 February 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
14 Nov 2014 AA Total exemption full accounts made up to 28 February 2014
29 Oct 2014 AD01 Registered office address changed from 5a Penton Street London N1 9PT England to Flat 51 Welshpool House Welshpool Street London E8 4PE on 29 October 2014
10 Apr 2014 AD01 Registered office address changed from Flat 7 78 Cheshire Street London E2 6FD on 10 April 2014