PACEBROOK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2416 October 2024 Satisfaction of charge 027461550004 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Registered office address changed from Unit 10 the Staples Corner Estates 1000 North Circular Road London NW2 7JP to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Sarah Anne Dorothy Bendien as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Mr Gerard Hendrick Bendien as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Secretary's details changed for Sarah Anne Dorothy Bendien on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mr Gerard Hendrick Bendien on 2023-12-15

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 027461550004

View Document

25/02/2125 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 027461550003

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027461550002

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

06/07/206 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/2024 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

19/03/1819 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GERARD HENDRICK BENDIEN / 15/05/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE DOROTHY BENDIEN / 15/05/2015

View Document

16/09/1416 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/09/1320 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/10/125 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1114 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

22/09/1022 September 2010 SAIL ADDRESS CREATED

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

22/09/1022 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

22/09/1022 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM UNIT 9,HARP BUSINESS CENTRE APSLEY WAY,STAPLES CORNER LONDON NW2

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

23/06/0723 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 S80A AUTH TO ALLOT SEC 10/08/01

View Document

06/08/016 August 2001 AUDITOR'S RESIGNATION

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/09/9917 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 09/09/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 09/09/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9417 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 09/09/94; NO CHANGE OF MEMBERS

View Document

31/01/9431 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/94

View Document

31/01/9431 January 1994 COMPANY NAME CHANGED BROOKPACE LIMITED CERTIFICATE ISSUED ON 01/02/94

View Document

24/12/9324 December 1993 RETURN MADE UP TO 09/09/93; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: SUITE 5945 72 NEW BOND STREET LONDON W1Y 9DD

View Document

09/09/929 September 1992 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