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)
16 Apr 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
14 Apr 2021 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
13 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
26 Mar 2020 AP01 Appointment of Mr Alisdair Saunders Lamb More as a director on 19 March 2020
26 Mar 2020 TM01 Termination of appointment of Neil Shankland as a director on 19 March 2020
22 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
10 Apr 2019 AP01 Appointment of Mr Neil Shankland as a director on 4 April 2019
10 Apr 2019 AP01 Appointment of Mr Michael David Coppin as a director on 4 April 2019
10 Apr 2019 TM01 Termination of appointment of Anthony Emilien Zuyderhoff as a director on 4 April 2019
10 Apr 2019 TM01 Termination of appointment of David Bernard Potts as a director on 4 April 2019
08 Apr 2019 MR04 Satisfaction of charge 059942790001 in full
08 Apr 2019 MR04 Satisfaction of charge 059942790002 in full
18 Dec 2018 CS01 Confirmation statement made on 9 November 2018 with updates
18 Dec 2018 PSC02 Notification of Arris Global Ltd. as a person with significant control on 1 October 2018
18 Dec 2018 PSC07 Cessation of Pace Distribution (Overseas) Limited as a person with significant control on 1 October 2018
17 Sep 2018 AA Full accounts made up to 31 December 2017
15 Jun 2018 TM01 Termination of appointment of Stephen John Mccaffery as a director on 12 June 2018
15 Jun 2018 AP01 Appointment of Mr Anthony Emilien Zuyderhoff as a director on 12 June 2018
05 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement. Documents 18/12/2017
13 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
26 Oct 2017 MR01 Registration of charge 059942790002, created on 17 October 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ The third amendment agreement. Together the relevant documents, directors conflict of interest, approve terms, relevant documents authorised, promote the success of the company for the benefit for sole member. Authorised signatory. 17/10/2017
02 Oct 2017 AA Full accounts made up to 31 December 2016