PAE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 30 PERCY STREET LONDON W1T 2DB

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BERRY / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRY / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRY / 16/07/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MRS DAWN BERRY

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 17 HOLLYWOOD CLOSE GREAT BADDOW CHELMSFORD ESSEX CM2 8DU

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/07/1410 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/10/1326 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

19/03/1219 March 2012 PREVSHO FROM 31/05/2012 TO 28/02/2012

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY BLAKE

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED TOUCH SPORTS MANAGEMENT LTD CERTIFICATE ISSUED ON 16/03/12

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR JOHN BERRY

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM

View Document

16/03/1216 March 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLAKE

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

14/02/1114 February 2011 06/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MR JEFFREY BLAKE

View Document

05/01/115 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

05/01/115 January 2011 COMPANY NAME CHANGED BAKED BEANS ON TOAST LIMITED CERTIFICATE ISSUED ON 05/01/11

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR LEE STAFFORD

View Document

04/01/114 January 2011 DIRECTOR APPOINTED MR JEFFREY BLAKE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR STACEY BROUGHTON

View Document

20/05/1020 May 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


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