Advanced company searchLink opens in new window

PACE OVERSEAS DISTRIBUTION LIMITED

Company number 05994279

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)
21 Aug 2024 CH01 Director's details changed for Olga Helene Odile Simone Damiron on 20 July 2024
21 Aug 2024 CH01 Director's details changed for Olga Helene Odile Simone Damiron on 20 July 2024
21 Aug 2024 CH01 Director's details changed for Mr Lars Ihlen on 20 July 2024
21 Aug 2024 CH01 Director's details changed for Mr Daniel Strock Zambrano on 20 July 2024
04 Jul 2024 PSC05 Change of details for Arris Global Ltd. as a person with significant control on 5 June 2024
05 Jun 2024 AD04 Register(s) moved to registered office address 16 Great Queen Street Covent Garden London WC2B 5AH
05 Jun 2024 AD01 Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 5 June 2024
12 Jan 2024 AP01 Appointment of Mr Daniel Strock Zambrano as a director on 9 January 2024
12 Jan 2024 AP01 Appointment of Mr Francois Yves Jean-Marie Allain as a director on 9 January 2024
12 Jan 2024 AP01 Appointment of Mr Lars Ihlen as a director on 9 January 2024
12 Jan 2024 TM01 Termination of appointment of Jonathan Niall Murphy as a director on 9 January 2024
12 Jan 2024 TM01 Termination of appointment of Alisdair Saunders Lamb More as a director on 9 January 2024
12 Jan 2024 AP01 Appointment of Ms Olga Helene Odile Simone Damiron as a director on 9 January 2024
12 Jan 2024 TM02 Termination of appointment of Jonathan Niall Murphy as a secretary on 9 January 2024
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
01 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 PSC05 Change of details for Arris Global Ltd. as a person with significant control on 1 October 2018
14 Jun 2022 AP03 Appointment of Mr Jonathan Niall Murphy as a secretary on 9 June 2022
14 Jun 2022 AP01 Appointment of Mr Jonathan Niall Murphy as a director on 9 June 2022
14 Jun 2022 TM01 Termination of appointment of Michael David Coppin as a director on 9 June 2022
13 Jun 2022 AD01 Registered office address changed from Victoria Road Saltaire West Yorkshire BD18 3LF to 12 New Fetter Lane London EC4A 1JP on 13 June 2022
24 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
25 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020