Advanced company searchLink opens in new window

PACHAMAMA LIMITED

Company number 03062044

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)
15 Apr 2003 AA Accounts for a small company made up to 31 May 2002
29 May 2002 363s Return made up to 23/05/02; full list of members
03 Apr 2002 AA Accounts for a small company made up to 31 May 2001
22 May 2001 363s Return made up to 23/05/01; full list of members
03 Apr 2001 AA Accounts for a small company made up to 31 May 2000
26 May 2000 363s Return made up to 23/05/00; full list of members
04 Apr 2000 AA Accounts for a small company made up to 31 May 1999
04 Jun 1999 363s Return made up to 23/05/99; no change of members
26 Mar 1999 AA Accounts for a small company made up to 31 May 1998
29 May 1998 363s Return made up to 23/05/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 23/05/98; full list of members
17 Apr 1998 AA Accounts for a small company made up to 31 May 1997
12 Jun 1997 363s Return made up to 23/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
06 Jun 1997 AA Accounts for a small company made up to 31 May 1996
16 Oct 1996 363s Return made up to 23/05/96; full list of members
29 Jan 1996 224 Accounting reference date notified as 31/05
03 Nov 1995 287 Registered office changed on 03/11/95 from: unit 3 the leathermarket weston street london SE1
20 Jun 1995 288 Director resigned;new director appointed
20 Jun 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
20 Jun 1995 287 Registered office changed on 20/06/95 from: 1 mitchell lane bristol avon BS1 6BU
23 May 1995 NEWINC Incorporation