- Company Overview for PACTOLUS GLOBAL ARRANGERS LIMITED (12303678)
- Filing history for PACTOLUS GLOBAL ARRANGERS LIMITED (12303678)
- People for PACTOLUS GLOBAL ARRANGERS LIMITED (12303678)
- More for PACTOLUS GLOBAL ARRANGERS LIMITED (12303678)
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) |
---|---|---|---|
26 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
10 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 May 2024 | PSC05 | Change of details for Pactolus Global Ltd. as a person with significant control on 1 May 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
08 Jun 2023 | TM02 | Termination of appointment of Trevor Simon as a secretary on 30 May 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Trevor Hewitt Simon as a director on 30 May 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0DB on 8 June 2023 | |
08 Jun 2023 | AA01 | Previous accounting period extended from 30 November 2022 to 31 March 2023 | |
26 Apr 2023 | AP04 | Appointment of Vistra Cosec Limited as a secretary on 20 April 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
12 Sep 2022 | PSC07 | Cessation of Trevor Hewitt Simon as a person with significant control on 18 August 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
24 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
18 Aug 2022 | PSC02 | Notification of Pactolus Global Ltd. as a person with significant control on 18 August 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 11-12 Suite 1, 3rd Floor St James's Square London SW1Y 4LB on 18 August 2022 | |
16 Aug 2022 | CERTNM |
Company name changed hilltop capital arrangers LIMITED\certificate issued on 16/08/22
|
|
19 Jul 2022 | AP01 | Appointment of Mr Alan Mitchell Harter as a director on 19 July 2022 | |
03 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
07 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-07
|