PACHA PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 01/10/251 October 2025 New | Confirmation statement made on 2025-07-05 with no updates |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 23/09/2523 September 2025 New | First Gazette notice for compulsory strike-off |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-07-05 with no updates |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
| 24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
| 13/10/2113 October 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 08/06/218 June 2021 | FIRST GAZETTE |
| 04/06/214 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/01/2119 January 2021 | DISS40 (DISS40(SOAD)) |
| 18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES |
| 12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 01/12/201 December 2020 | FIRST GAZETTE |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/03/2014 March 2020 | DISS40 (DISS40(SOAD)) |
| 12/03/2012 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/01/1913 January 2019 | REGISTERED OFFICE CHANGED ON 13/01/2019 FROM 37 MEADOWLANDS WEST CLANDON GUILDFORD GU4 7TA ENGLAND |
| 11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 18/07/1818 July 2018 | CESSATION OF OLIVER FATTAL AS A PSC |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
| 18/07/1818 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARON BLOOM |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/10/1720 October 2017 | APPOINTMENT TERMINATED, SECRETARY OLIVER FATTAL |
| 20/10/1720 October 2017 | APPOINTMENT TERMINATED, DIRECTOR OLIVER FATTAL |
| 17/10/1717 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM SUITE 180 56 GLOUCESTER ROAD LONDON SW7 4UB |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 08/11/158 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARON ALEX BLOOM / 08/10/2015 |
| 30/07/1530 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/07/1421 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | REGISTERED OFFICE CHANGED ON 07/01/2014 FROM 17 GROSVENOR STREET LONDON W1K 4QG UNITED KINGDOM |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/09/137 September 2013 | PREVSHO FROM 31/07/2013 TO 31/03/2013 |
| 29/08/1329 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARON BLOOM / 01/03/2013 |
| 29/08/1329 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/08/1216 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 11/10/1111 October 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 13/07/1013 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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