- Company Overview for PADSCA LIMITED (07568501)
- Filing history for PADSCA LIMITED (07568501)
- People for PADSCA LIMITED (07568501)
- Charges for PADSCA LIMITED (07568501)
- More for PADSCA LIMITED (07568501)
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 Sep 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Sarosh Mistry as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 31 March 2017 | |
05 Apr 2017 | AP04 | Appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Diane Patricia Jared as a director on 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Carol Lewis Hunt as a director on 31 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Jonathan Peter Bruce as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Sébastien Raymond De Tramasure as a director on 31 March 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Denis Paul, Francois Machuel as a director on 31 March 2017 | |
05 Apr 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 August 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Croash Paul Robinson as a director on 30 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Claire Jane Robinson as a director on 30 March 2017 | |
01 Mar 2017 | MR04 | Satisfaction of charge 075685010002 in full | |
29 Nov 2016 | CH01 | Director's details changed for Ms Diane Patricia Jarad on 17 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Ground Floor 22 York Road Northampton Northamptonshire NN1 5QG to Greenview House 5 Manor Road Wallington Surrey SM6 0BW on 22 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Ms Diane Patricia Jarad as a director on 17 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Jonathan Peter Bruce as a director on 17 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Ms Carol Lewis Hunt as a director on 17 November 2016 | |
22 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
17 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |