PACMAN (UK) LTD
Status | ACTIVE |
Company No. | 08784964 |
Category | Private Limited Company |
Incorporated | 21 Nov 2013 |
Age | 10 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PACMAN (UK) LTD is an active private limited company with number 08784964. It was incorporated 10 years, 6 months, 10 days ago, on 21 November 2013. The company address is 4 Preston Road, Brighton, BN1 4QF, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 21 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 02 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 02 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 08 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 07 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mr Oliver Tatsa Yemeli
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Tatsa Yemeli
Change date: 2021-01-01
Documents
Notification of a person with significant control
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-01
Psc name: Rose Tsapgnie Yemeli
Documents
Cessation of a person with significant control
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rose Tsapgnie Yemeli
Cessation date: 2021-01-01
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Oliver Tatsa Yemeli
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-01
Psc name: Mrs Rose Tsapgnie Yemeli
Documents
Change person director company with change date
Date: 05 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Tatsa Yemeli
Change date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 6 Poppy View Seacroft Leeds LS14 6WJ England
Change date: 2021-01-05
New address: 4 Preston Road Brighton BN1 4QF
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
New address: 6 Poppy View Seacroft Leeds LS14 6WJ
Old address: 6 Poppy View Seacroft Leeds LS14 6WJ England
Change date: 2020-10-30
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2020
Action Date: 30 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-30
New address: 6 Poppy View Seacroft Leeds LS14 6WJ
Old address: 99 Kendal Drive Leeds LS15 0BA
Documents
Accounts with accounts type unaudited abridged
Date: 14 May 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 02 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rose Yemeli
Termination date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliva Tatsa Yemeli
Change date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 11 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Some Companies
22 COMPTON COURT,HAVANT,PO9 1DT
Number: | 10557820 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARKE-HILL PRODUCTIONS LIMITED
38 CORBETT AVENUE,DROITWICH,WR9 7BE
Number: | 04703525 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BARNCROFT WAY,HAVANT,PO9 3AG
Number: | 11201699 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KESTREL CLOSE,ASHFORD,TN23 1PD
Number: | 11438447 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11546865 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ELM TREE AVENUE,COVENTRY,CV4 9ER
Number: | 07363113 |
Status: | ACTIVE |
Category: | Private Limited Company |