Advanced company searchLink opens in new window

PAKKO LIMITED

Company number 10561083

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)
13 Jan 2025 CS01 Confirmation statement made on 9 January 2025 with no updates
19 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Nov 2024 PSC01 Notification of Orri Pall Dyrason as a person with significant control on 12 January 2017
08 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 8 November 2024
15 May 2024 AD01 Registered office address changed from 1st Floor 104 Oxford Street London Greater London W1D 1LP United Kingdom to 5a Bear Lane Southwark London SE1 0UH on 15 May 2024
29 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 AD01 Registered office address changed from 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 14 December 2022
27 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
26 Aug 2020 CH01 Director's details changed for Orri Dyrason on 1 August 2020
04 Feb 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
21 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from 4th Floor 205 Wardour Street London W1F 8ZJ United Kingdom to 5th Floor 104 Oxford Street Fitzrovia London W1D 1LP on 7 June 2019
25 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
13 Dec 2018 AP01 Appointment of Mr Dean John O'connor as a director on 28 November 2018
12 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
12 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-12
  • GBP 1