Advanced company searchLink opens in new window

PASCALI LIMITED

Company number 08750205

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)
01 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
28 May 2020 AD01 Registered office address changed from 169 Cheylesmore Drive Frimley Camberley Surrey GU16 9BL to Apt 3 Coppertops House 45 Upper Park Road Camberley Surrey GU15 2EF on 28 May 2020
28 Sep 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 31 October 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 20
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2015 AA Total exemption small company accounts made up to 27 October 2014
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-23
  • GBP 20
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 20
  • MODEL ARTICLES ‐ Model articles adopted