Advanced company searchLink opens in new window

PACCO LTD

Company number 11821831

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)
22 Nov 2024 AA Micro company accounts made up to 28 February 2024
15 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
15 Feb 2024 PSC04 Change of details for Mr Paul Douglas Greenwood as a person with significant control on 21 August 2019
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
14 Feb 2023 PSC01 Notification of Paul Douglas Greenwood as a person with significant control on 17 June 2019
15 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 28 February 2021
24 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 2
23 Mar 2020 SH01 Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1
20 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
08 Jan 2020 CH01 Director's details changed for Mr Ian Mihajlovic on 8 January 2020
08 Jan 2020 PSC04 Change of details for Mr Ian Mihajlovic as a person with significant control on 8 January 2020
06 Dec 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor, Building L14 London Road Campus, Acacia Road Reading RG1 5AQ on 6 December 2019
03 Dec 2019 AD01 Registered office address changed from Ground Floor, Building L14 London Road Campus Acacia Road Reading RG1 5AQ England to 20-22 Wenlock Road London N1 7GU on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor, Building L14 London Road Campus Acacia Road Reading RG1 5AQ on 3 December 2019
21 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
17 Jun 2019 AP01 Appointment of Mr Paul Douglas Greenwood as a director on 17 June 2019
21 Feb 2019 PSC04 Change of details for Mr Ian Mihajlovic as a person with significant control on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Ian Mihajlovic on 21 February 2019
12 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-12
  • GBP 1