PACAUS DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-10-02 with updates

View Document

06/03/256 March 2025 Change of details for Mr Steven Packham as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Steven Packham on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-10-27

View Document

27/10/2427 October 2024 Annual accounts for year ending 27 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-10-27

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-10-02 with updates

View Document

20/11/2320 November 2023 Change of details for Mr Steven Packham as a person with significant control on 2021-07-29

View Document

20/11/2320 November 2023 Cessation of Christopher Timothy Austin as a person with significant control on 2021-07-29

View Document

27/10/2327 October 2023 Annual accounts for year ending 27 Oct 2023

View Accounts

24/02/2324 February 2023 Micro company accounts made up to 2022-10-27

View Document

27/10/2227 October 2022 Annual accounts for year ending 27 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-10-27

View Document

27/10/2127 October 2021 Annual accounts for year ending 27 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/07/2127 July 2021 Micro company accounts made up to 2020-10-27

View Document

27/10/2027 October 2020 Annual accounts for year ending 27 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

27/10/1927 October 2019 Annual accounts for year ending 27 Oct 2019

View Accounts

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/10/18

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/17

View Document

27/10/1827 October 2018 Annual accounts for year ending 27 Oct 2018

View Accounts

25/10/1825 October 2018 PREVSHO FROM 28/10/2017 TO 27/10/2017

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

27/07/1827 July 2018 PREVSHO FROM 29/10/2017 TO 28/10/2017

View Document

29/10/1729 October 2017 Annual accounts for year ending 29 Oct 2017

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/10/16

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

27/07/1727 July 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

29/10/1629 October 2016 Annual accounts for year ending 29 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/06/1629 June 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

28/04/1628 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092457620002

View Document

18/03/1618 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092457620003

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB ENGLAND

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092457620002

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092457620001

View Document

02/10/142 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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