PACHA PROPERTIES LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

26/10/2426 October 2024 Compulsory strike-off action has been discontinued

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 DISS40 (DISS40(SOAD))

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 REGISTERED OFFICE CHANGED ON 13/01/2019 FROM 37 MEADOWLANDS WEST CLANDON GUILDFORD GU4 7TA ENGLAND

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 CESSATION OF OLIVER FATTAL AS A PSC

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARON BLOOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY OLIVER FATTAL

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER FATTAL

View Document

17/10/1717 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

18/04/1718 April 2017 REGISTERED OFFICE CHANGED ON 18/04/2017 FROM SUITE 180 56 GLOUCESTER ROAD LONDON SW7 4UB

View Document

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

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

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

View Accounts

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARON ALEX BLOOM / 08/10/2015

View Document

30/07/1530 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

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

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 17 GROSVENOR STREET LONDON W1K 4QG UNITED KINGDOM

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/137 September 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARON BLOOM / 01/03/2013

View Document

29/08/1329 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/08/1216 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/10/1111 October 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information