PACIFIC INTERMEDIARIES AND CONSULTANTS LTD



Company Documents

DateDescription
31/01/2431 January 2024 NewTotal exemption full accounts made up to 2023-04-30

View Document

02/08/232 August 2023 Registered office address changed from 116 Ashley Road Walton-on-Thames KT12 1HW England to 2nd Floor, Suite B 68 Baker Street Weybridge Surrey KT13 8AL on 2023-08-02

View Document

02/08/232 August 2023 Director's details changed for Dr Shahab Mokhtari Homami on 2023-08-02

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2020-04-10

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/05/227 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

Analyse these accounts
20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Registered office address changed from 5a Sandy's Row 5Asandys Row London E1 7HW England to 116 Ashley Road Walton-on-Thames KT12 1HW on 2021-09-23

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-10 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

24/06/2024 June 2020 Confirmation statement made on 2020-04-10 with no updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
17/04/1817 April 2018 CHANGE PERSON AS DIRECTOR

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHAB HOMAMI / 01/04/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / DR SHAHAB HOMAMI / 01/04/2018

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
22/04/1722 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

22/04/1722 April 2017 14/04/17 Statement of Capital gbp 1000

View Document



29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 2ND FLOOR, 61 CHEAPSIDE 61 CHEAPSIDE 2ND FLOOR LONDON EC2V 6AX ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM 5TH FLOOR 6-8 FENCHURCH BUILDINGS LONDON EC3M 5HR

View Document

09/05/159 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
21/04/1421 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

15/05/1315 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHAB HOMAMI / 01/03/2013

View Document

15/05/1315 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS TOORAN HOMAMI / 01/03/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM C/O PACIFIC INTERMEDIARIES AND CONSULTANTS LTD 3RD FLOOR 99 LONDON FRUIT EXCHANGE BUSHFIELD STREET LONDON E1 6EP UNITED KINGDOM

View Document

12/05/1212 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 296 MILTON ROAD CAMBRIDGE CAMBS CB4 1LH

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1024 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHAB HOMAMI / 01/04/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM CONIFERS WATER LANE HELIONS BUMPSTEAD HAVERHILL CB9 7AL UK

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM CONIFERS WATER LANE HELIONS BUMPSTEAD HAVERHILL CB9 7AL UK

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED DR SHAHAB HOMAMI

View Document

27/04/0927 April 2009 SECRETARY APPOINTED TOORAN HOMAMI

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY DAVID BRYANT LOGGED FORM

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

14/04/0914 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company