PACE PRINT AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Change of details for Magic Plums Holdings Limited as a person with significant control on 2020-09-25

View Document

07/04/257 April 2025 Satisfaction of charge 045801780002 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 045801780004 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 045801780001 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 045801780003 in full

View Document

13/02/2513 February 2025

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/12/2410 December 2024 Registration of charge 045801780005, created on 2024-12-04

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

12/02/2412 February 2024 Appointment of Matthew Thomas Downer as a director on 2024-01-23

View Document

12/02/2412 February 2024 Appointment of Gustavo Andres Parra-Pianni as a director on 2024-01-23

View Document

12/02/2412 February 2024 Appointment of Giovanna Johnson as a director on 2024-01-23

View Document

12/02/2412 February 2024 Appointment of Andrew Anderson as a director on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045801780004

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN NEIL JOHNSON

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MAGIC PLUMS HOLDINGS LIMITED / 01/11/2017

View Document

15/05/1815 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGIC PLUMS HOLDINGS LIMITED

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045801780003

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

22/07/1522 July 2015 SECOND FILING WITH MUD 01/11/14 FOR FORM AR01

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHELTON

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045801780002

View Document

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

View Accounts

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MARTIN NEIL JOHNSON

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045801780001

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILKINS

View Document

11/11/1011 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKLEY SECRETARIAL SERVICES LIMITED / 10/11/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM UNIT 4 BUCKHOLT BUSINESS CENTRE BUCKHOLT DRIVE WORCESTER WR4 9ND

View Document

04/11/084 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

01/11/021 November 2002 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