Advanced company searchLink opens in new window

PALEHOUSE CAPITAL LTD

Company number 09622070

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)
01 May 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 AD01 Registered office address changed from 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL United Kingdom to First Floor, 3 Cumbrian House 217 Marsh Wall London E14 9FJ on 4 July 2023
28 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
09 May 2022 TM01 Termination of appointment of Philip Brian Robert Miller as a director on 16 March 2022
29 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 May 2021 AA Total exemption full accounts made up to 30 June 2020
20 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Mar 2020 AA01 Previous accounting period shortened from 30 September 2019 to 30 June 2019
25 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
07 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
01 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
19 Apr 2017 AP01 Appointment of Mr William Patrick Tracey as a director on 11 April 2017
19 Apr 2017 TM01 Termination of appointment of Miller Charlotte Susan Tracey as a director on 11 April 2017
19 Apr 2017 AP01 Appointment of Mr Philip Brian Robert Miller as a director on 11 April 2017
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-11
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
08 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100