PAE MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-21 with no updates |
| 25/11/2425 November 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 14/11/2214 November 2022 | Micro company accounts made up to 2022-02-28 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 15/10/2115 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 21/11/1921 November 2019 | REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 30 PERCY STREET LONDON W1T 2DB |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BERRY / 16/07/2018 |
| 16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRY / 16/07/2018 |
| 16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERRY / 16/07/2018 |
| 05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 15/01/1615 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 04/03/154 March 2015 | DIRECTOR APPOINTED MRS DAWN BERRY |
| 03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 17 HOLLYWOOD CLOSE GREAT BADDOW CHELMSFORD ESSEX CM2 8DU |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 10/07/1410 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/03/144 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 26/10/1326 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 19/03/1219 March 2012 | PREVSHO FROM 31/05/2012 TO 28/02/2012 |
| 19/03/1219 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12 |
| 19/03/1219 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 16/03/1216 March 2012 | APPOINTMENT TERMINATED, SECRETARY JEFFREY BLAKE |
| 16/03/1216 March 2012 | COMPANY NAME CHANGED TOUCH SPORTS MANAGEMENT LTD CERTIFICATE ISSUED ON 16/03/12 |
| 16/03/1216 March 2012 | DIRECTOR APPOINTED MR JOHN BERRY |
| 16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 31 HARLEY STREET LONDON W1G 9QS UNITED KINGDOM |
| 16/03/1216 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLAKE |
| 17/01/1217 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 05/01/125 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
| 14/02/1114 February 2011 | 06/01/11 STATEMENT OF CAPITAL GBP 1000 |
| 14/02/1114 February 2011 | SECRETARY APPOINTED MR JEFFREY BLAKE |
| 05/01/115 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
| 05/01/115 January 2011 | COMPANY NAME CHANGED BAKED BEANS ON TOAST LIMITED CERTIFICATE ISSUED ON 05/01/11 |
| 04/01/114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR LEE STAFFORD |
| 04/01/114 January 2011 | DIRECTOR APPOINTED MR JEFFREY BLAKE |
| 04/01/114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR STACEY BROUGHTON |
| 20/05/1020 May 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