PACTT LIMITED
Status | ACTIVE |
Company No. | 07332981 |
Category | Private Limited Company |
Incorporated | 02 Aug 2010 |
Age | 13 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
PACTT LIMITED is an active private limited company with number 07332981. It was incorporated 13 years, 9 months, 19 days ago, on 02 August 2010. The company address is 46 Killigrew Street, Falmouth, TR11 3PP, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-20
Officer name: Mr Benjamin John Laskey
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alice Mairwen Knight
Change date: 2022-05-20
Documents
Change to a person with significant control
Date: 26 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-20
Psc name: Mr Benjamin John Laskey
Documents
Change registered office address company with date old address new address
Date: 26 May 2022
Action Date: 26 May 2022
Category: Address
Type: AD01
Change date: 2022-05-26
Old address: The Anchorage Malpas Truro Cornwall TR1 1SN
New address: 46 Killigrew Street Falmouth TR11 3PP
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 15 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-10
Officer name: Mr Benjamin John Laskey
Documents
Change person director company with change date
Date: 04 Aug 2014
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-10
Officer name: Dr Alice Mairwen Knight
Documents
Accounts with accounts type total exemption small
Date: 15 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 15 May 2014
Action Date: 15 May 2014
Category: Address
Type: AD01
Change date: 2014-05-15
Old address: 48 Arwenack Street Falmouth Cornwall TR11 3JH United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alice Mairwen Knight
Change date: 2013-05-23
Documents
Change person director company with change date
Date: 10 Jun 2013
Action Date: 23 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-23
Officer name: Mr Benjamin John Laskey
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin John Laskey
Change date: 2011-04-15
Documents
Change person director company with change date
Date: 06 Dec 2011
Action Date: 15 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Alice Mairwen Knight
Change date: 2011-04-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mrs Alice Mairwen Laskey
Documents
Capital allotment shares
Date: 22 Sep 2010
Action Date: 02 Aug 2010
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2010-08-02
Documents
Some Companies
104 PARK STREET,,W1K 6NF
Number: | LP005773 |
Status: | ACTIVE |
Category: | Limited Partnership |
SANDBECK HOUSE,SKEGNESS,PE25 3JX
Number: | 07921374 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK HOWARD PUBLICATIONS LIMITED
69 FAIRGARTH DRIVE, KIRKBY,LANCS,LA6 2FB
Number: | 04751701 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 KIMBOLTON ROAD,BEDFORD,MK40 2NR
Number: | 08812664 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BUZZACOTT LLP,LONDON,EC2V 6DL
Number: | 05268417 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 AVOCET COURT,LONDON,NW9 5BZ
Number: | 09715316 |
Status: | ACTIVE |
Category: | Private Limited Company |