Advanced company searchLink opens in new window

PACOUB LTD

Company number 12512764

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)
13 Aug 2024 AD01 Registered office address changed from Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 13 August 2024
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
15 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
03 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
02 Nov 2022 AD01 Registered office address changed from 2 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ United Kingdom to Office L4C Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 2 November 2022
04 Oct 2022 AA Micro company accounts made up to 5 April 2022
23 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
29 Jun 2021 AD01 Registered office address changed from 7 Little Dock Street Penarth CF64 2JR United Kingdom to 2 Edward Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HJ on 29 June 2021
29 Jun 2021 AD01 Registered office address changed from 24 Briar Place Eastbourne East Sussex BN23 8DB to 7 Little Dock Street Penarth CF64 2JR on 29 June 2021
29 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with updates
13 Dec 2020 AA01 Current accounting period extended from 31 March 2021 to 5 April 2021
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
07 Jul 2020 PSC07 Cessation of David Pennington as a person with significant control on 15 June 2020
02 Jul 2020 PSC01 Notification of Karlo Maniquis as a person with significant control on 15 June 2020
02 Jul 2020 TM01 Termination of appointment of David Pennington as a director on 15 June 2020
02 Jul 2020 AP01 Appointment of Mr Karlo Maniquis as a director on 15 June 2020
16 Jun 2020 AD01 Registered office address changed from 55 Yewtree Lane Liverpool L12 9HQ United Kingdom to 24 Briar Place Eastbourne East Sussex BN23 8DB on 16 June 2020
11 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-11
  • GBP 1