ACTIONPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Registered office address changed from 361 Caledonian Road London N7 9DQ England to Victory House Chobham Street Luton Beds LU1 3BS on 2023-10-19

View Document

30/08/2330 August 2023 Change of details for Mr Jonathan Floyd Schuman as a person with significant control on 2023-08-30

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 361 Caledonian Road London N7 9DQ on 2023-05-18

View Document

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

View Accounts

22/09/2222 September 2022 Previous accounting period extended from 2021-12-25 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/11/2118 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/10/2127 October 2021 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Acre House 11/15 William Road London NW1 3ER on 2021-10-27

View Document

15/04/2115 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PREVSHO FROM 26/12/2019 TO 25/12/2019

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

21/04/1721 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 28 December 2015

View Document

19/12/1619 December 2016 PREVSHO FROM 29/12/2015 TO 28/12/2015

View Document

26/09/1626 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 032252790026

View Document

28/12/1528 December 2015 Annual accounts for year ending 28 Dec 2015

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

24/09/1524 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 3 THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN ENGLAND

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM C/O NORMAN STANLEY ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM SUITE 1R10 - NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX

View Document

09/08/119 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED KELLY SCHUMAN

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY KELLY SCHUMAN

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/10/082 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

17/07/0817 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY APPOINTED KELLY SCHUMAN

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY NORMAN SCHUMAN

View Document

18/07/0718 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0610 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 208 KENTON ROAD HARROW MIDDLESEX HA3 8BX

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/07/0323 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0115 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/10/989 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/985 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

15/08/9715 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

07/12/967 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 REGISTERED OFFICE CHANGED ON 17/09/96 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

16/07/9616 July 1996 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