- Company Overview for PACE HOLDINGS LIMITED (12441317)
- Filing history for PACE HOLDINGS LIMITED (12441317)
- People for PACE HOLDINGS LIMITED (12441317)
- More for PACE HOLDINGS LIMITED (12441317)
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
|