PACET LIMITED

First Floor North First Floor North, High Wycombe, HP11 2EE, Buckinghamshire, England
StatusACTIVE
Company No.08406024
CategoryPrivate Limited Company
Incorporated18 Feb 2013
Age11 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

PACET LIMITED is an active private limited company with number 08406024. It was incorporated 11 years, 3 months, 1 day ago, on 18 February 2013. The company address is First Floor North First Floor North, High Wycombe, HP11 2EE, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Phillip Anthony Lowe

Change date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-04

Officer name: Mr Phillip Anthony Lowe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

New address: First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE

Change date: 2023-12-04

Old address: C/O Seymour Taylor 57 London Road High Wycombe Buckinghamshire HP11 1BS

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2019

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-24

Psc name: Phillip Anthony Lowe

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-24

Psc name: Lowepa Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2015

Action Date: 12 May 2015

Category: Address

Type: AD01

Old address: Thermal House Burchetts Green Maidenhead Berkshire SL6 6QU

New address: C/O Seymour Taylor 57 London Road High Wycombe Buckinghamshire HP11 1BS

Change date: 2015-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paman 2 LIMITED\certificate issued on 16/04/13

Documents

View document PDF

Change of name notice

Date: 16 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CD IT SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11884318
Status:ACTIVE
Category:Private Limited Company

GAME ON REARING SUPPLIES LTD

JWS HOPPER HILL ROAD,SCARBOROUGH,YO11 3YS

Number:10430735
Status:ACTIVE
Category:Private Limited Company

INVESTREAM CAPITAL LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:07810399
Status:ACTIVE
Category:Private Limited Company

NXEC TRAINS LIMITED

NATIONAL EXPRESS HOUSE BIRMINGHAM COACH STATION MILL LANE,BIRMINGHAM,B5 6DD

Number:05876737
Status:ACTIVE
Category:Private Limited Company

PMC DECORATIONS LTD

PROSPECT HOUSE, 2,LONDON,N20 9AE

Number:06863589
Status:ACTIVE
Category:Private Limited Company

TILE 2 TILE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11491253
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