Advanced company searchLink opens in new window

PACE HOLDINGS LIMITED

Company number 12441317

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)
08 Nov 2024 AA Micro company accounts made up to 29 February 2024
20 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
20 Feb 2024 PSC04 Change of details for Mr Andrew Kerr as a person with significant control on 31 January 2024
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
16 Feb 2023 PSC07 Cessation of Mathew Norris as a person with significant control on 31 December 2022
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
19 Jul 2022 TM01 Termination of appointment of Mathew Norris as a director on 13 July 2022
11 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
08 Dec 2021 CH01 Director's details changed for Mr Mathew Norris on 8 December 2021
08 Dec 2021 CH01 Director's details changed for Mr Andrew Kerr on 8 December 2021
08 Dec 2021 AD01 Registered office address changed from 63 Union Street London Surrey SE1 1SG United Kingdom to 2a the Quadrant Epsom Surrey KT17 4RH on 8 December 2021
07 Dec 2021 AA Micro company accounts made up to 28 February 2021
16 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with updates
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • GBP 2