PACARADA STUDIO LIMITED

Company Documents

DateDescription
22/05/1822 May 2018 FIRST GAZETTE

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM
31 HARFORD HOUSE 35 TAVISTOCK CRESCENT
LONDON
W11 1AY

View Document

30/06/1530 June 2015 PREVSHO FROM 31/05/2015 TO 31/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY EJUP PACARADA

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR EJUP PACARADA

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR EMMY PACARADA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEMSIJE PACARADA / 12/05/2012

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

07/05/137 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/05/1214 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

06/05/116 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM 23 NORTHIAM WOODSIDE PARK LONDON N12 7ET

View Document

21/06/1021 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEMSIJE PACARADA / 06/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / EJUP PACARADA / 06/05/2010

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED SHEMSIJE PACARADA

View Document

20/05/0920 May 2009 SECRETARY APPOINTED EJUP PACARADA

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

06/05/096 May 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