Advanced company searchLink opens in new window

PASH SAINT HELENA LIMITED

Company number 11134772

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)
28 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
26 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2024 AA Micro company accounts made up to 30 September 2023
09 May 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
22 Aug 2022 AD01 Registered office address changed from 12 Bolton Street Mayfair London W1J 8BD to 21 Knightsbridge London SW1X 7LY on 22 August 2022
29 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
19 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
06 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
05 Jun 2020 AA01 Current accounting period shortened from 31 January 2021 to 30 September 2020
05 Jun 2020 AA Micro company accounts made up to 31 January 2020
01 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-31
06 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
13 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
05 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Bolton Street Mayfair London W1J 8BD on 5 July 2019
01 Feb 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
27 Apr 2018 PSC01 Notification of Oheneba Kofi Owusu-Bempah as a person with significant control on 2 February 2018
02 Feb 2018 TM01 Termination of appointment of Vine Mwense as a director on 2 February 2018
02 Feb 2018 PSC07 Cessation of Vine Mwense as a person with significant control on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Oheneba Kofi Owusu-Bempah as a director on 2 February 2018
05 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-05
  • GBP 1,000