- Company Overview for PACTUM CURO LIMITED (06313612)
- Filing history for PACTUM CURO LIMITED (06313612)
- People for PACTUM CURO LIMITED (06313612)
- More for PACTUM CURO LIMITED (06313612)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
16 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
26 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
01 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
09 Apr 2019 | PSC04 | Change of details for Mr Steven Sexton as a person with significant control on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mr Steven Sexton on 9 April 2019 | |
03 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
25 Mar 2019 | TM02 | Termination of appointment of Ascot Drummond Secretarial Ltd as a secretary on 25 March 2019 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
08 Feb 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
10 Jul 2015 | AP04 | Appointment of Ascot Drummond Secretarial Ltd as a secretary on 10 July 2015 | |
10 Jul 2015 | TM02 | Termination of appointment of Edward John Hollock as a secretary on 10 July 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from 41 Lenham Road Bexleyheath Kent DA7 5NA to C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 July 2015 |