- Company Overview for PACE CONSTRUCTION LTD (09862739)
- Filing history for PACE CONSTRUCTION LTD (09862739)
- People for PACE CONSTRUCTION LTD (09862739)
- More for PACE CONSTRUCTION LTD (09862739)
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) |
---|---|---|---|
14 Nov 2021 | PSC04 | Change of details for Mr Aleksander Shkoza as a person with significant control on 14 November 2021 | |
14 Nov 2021 | CH01 | Director's details changed for Mr Aleksander Shkoza on 14 November 2021 | |
14 Nov 2021 | CH01 | Director's details changed for Mr Alban Guri on 14 November 2021 | |
14 Nov 2021 | PSC04 | Change of details for Mr Alban Guri as a person with significant control on 14 November 2021 | |
14 Nov 2021 | AD01 | Registered office address changed from Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH England to 24 Ravendale Road Sunbury-on-Thames TW16 6PJ on 14 November 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jun 2021 | PSC04 | Change of details for Mr Aleksander Shkoza as a person with significant control on 25 June 2021 | |
25 Jun 2021 | AD01 | Registered office address changed from Suite 101 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH United Kingdom to Legacy Centre Hanworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH on 25 June 2021 | |
03 Dec 2020 | PSC04 | Change of details for Mr Aleksander Shkoza as a person with significant control on 18 April 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
03 Dec 2020 | PSC01 | Notification of Alban Guri as a person with significant control on 18 April 2020 | |
21 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Oct 2020 | AD01 | Registered office address changed from 6 Hanworth Park Court Hanworth Road Feltham TW13 5DG England to Suite 101 Legacy Centre Hanworth Trading Estate Hampton Road West Feltham TW13 6DH on 27 October 2020 | |
18 Apr 2020 | AP01 | Appointment of Mr Alban Guri as a director on 5 April 2020 | |
25 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with no updates | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
10 Dec 2015 | CERTNM |
Company name changed aml group LIMITED\certificate issued on 10/12/15
|
|
10 Dec 2015 | CONNOT | Change of name notice | |
09 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-09
|