PACEYS CARD SHOP LIMITED

103 High Road 103 High Road, London, N2 8AG, England
StatusACTIVE
Company No.03764354
CategoryPrivate Limited Company
Incorporated04 May 1999
Age25 years, 17 days
JurisdictionEngland Wales

SUMMARY

PACEYS CARD SHOP LIMITED is an active private limited company with number 03764354. It was incorporated 25 years, 17 days ago, on 04 May 1999. The company address is 103 High Road 103 High Road, London, N2 8AG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Faizan Mehmood

Termination date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: 103 High Road East Finchley London N2 8AG

Old address: 103 High Road East Finchley London N2 8AG England

Change date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-01

Old address: 8 Pinner View Harrow Middlesex HA1 4QA

New address: 103 High Road East Finchley London N2 8AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-23

Officer name: Mr Mohammad Faizan Mehmood

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Ramesh Batavia

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Laxmi Batavia

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-09

Officer name: Ramesh Batavia

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-06

Psc name: Ramesh Batavia

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Certificate change of name company

Date: 30 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the card shop LTD\certificate issued on 30/11/12

Documents

View document PDF

Change of name notice

Date: 28 Nov 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2011

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laxmi Batavia

Change date: 2009-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 24 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shamim Mehmood

Change date: 2010-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ghazanfar Mehmood

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-15

Officer name: Shamim Mehmood

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ramesh Batavia

Change date: 2010-08-15

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 15 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Laxmi Batavia

Change date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2009

Action Date: 01 Jul 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laxmi Batavia

Change date: 2008-07-01

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ramesh batavia / 14/08/2008

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / laxmi batavia / 14/08/2008

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / ramesh batavia / 14/08/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 23 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2000

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 31 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 09/06/99 from: 8 pinner view harrow middlesex HA1 4QA

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/05/99--------- £ si 4@1=4 £ ic 1/5

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID N KAYE AND CO

87 SINGLETON ROAD,SALFORD,M7 4LX

Number:07424314
Status:ACTIVE
Category:Private Unlimited Company

GS SAVOY CIRCUS NOMINEE LIMITED

2ND FLOOR,LONDON,SW1H 0AD

Number:10756192
Status:ACTIVE
Category:Private Limited Company

LLA PROPERTIES LTD

22 BELSIZE SQUARE,LONDON,NW3 4HT

Number:10529249
Status:ACTIVE
Category:Private Limited Company

PETER M JAMES LIMITED

DELFRYN,CARDIGAN,SA43 1RE

Number:05426951
Status:ACTIVE
Category:Private Limited Company

REHNE CONSULTING LIMITED

41 VERNONS CLOSE,HERTFORSHIRE,CM22 6AF

Number:11704034
Status:ACTIVE
Category:Private Limited Company

THEMEX ASSOCIATES LIMITED

2 CHURCH STREET,BUCKINGHAMSHIRE,SL1 7HZ

Number:04380914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source