PACE SCREEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Secretary's details changed for Imtiaz Alli Mahomed Patel on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Imtiaz Alli Mohamed Patel on 2025-05-01

View Document

01/05/251 May 2025 Change of details for Mr Imtiaz Alli Mohamed Patel as a person with significant control on 2025-05-01

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-04 with updates

View Document

25/07/2125 July 2021 Change of share class name or designation

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/03/2129 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IMTIAZ ALLI MOHAMED PATEL / 30/01/2020

View Document

10/11/2010 November 2020 04/09/20 Statement of Capital gbp 100

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR IMTIAZ ALLI MOHAMED PATEL / 30/01/2020

View Document

09/11/209 November 2020 SECRETARY'S CHANGE OF PARTICULARS / IMTIAZ ALLI MAHOMED PATEL / 30/01/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 PSC'S CHANGE OF PARTICULARS / MR IMTIAZ ALLI MOHAMED PATEL / 03/09/2018

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR IMTIAZ ALLI MOHAMED PATEL / 03/09/2018

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

09/09/199 September 2019 CESSATION OF TAZMIN IBRAHIM ADAT AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAZMIN IBRAHIM ADAT

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMTIAZ ALLI MAHOMED PATEL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/06/1622 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR IMTIAZ ALLI MOHAMED PATEL

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR TAZMIN ADAT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/09/1120 September 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAZMIN IBRAHIM ADAT / 19/09/2011

View Document

16/03/1116 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/07/1019 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAZMIN IBRAHIM ADAT / 14/06/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / IMTIAZ ALLI MAHOMED PATEL / 20/04/2010

View Document

26/04/1026 April 2010 CHANGE PERSON AS DIRECTOR

View Document

07/01/107 January 2010 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAZMIN SULEMAN / 30/09/2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 REGISTERED OFFICE CHANGED ON 24/06/2009 FROM UNIT 5 61 LONDON ROAD LEICESTER LE5 3RW

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/03/0918 March 2009 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 177 - 179 EVINGTON ROAD LEICESTER LE2 1QN

View Document

14/06/0714 June 2007 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