PASCO 1 LIMITED

82 St John Street, London, EC1M 4JN, United Kingdom
StatusACTIVE
Company No.11077913
CategoryPrivate Limited Company
Incorporated23 Nov 2017
Age6 years, 6 months
JurisdictionEngland Wales

SUMMARY

PASCO 1 LIMITED is an active private limited company with number 11077913. It was incorporated 6 years, 6 months ago, on 23 November 2017. The company address is 82 St John Street, London, EC1M 4JN, United Kingdom.



Company Fillings

Change person director company with change date

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-25

Officer name: Mr Timothy Philip Levy

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 2020 Secretarial Limited

Termination date: 2020-11-16

Documents

View document PDF

Second filing notification of a person with significant control

Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Roxi Enterprises (Uk) Limited

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Timothy Philip Levy

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-08-20

Officer name: 2020 Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Address

Type: AD01

New address: 82 st John Street London EC1M 4JN

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

Change date: 2020-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Aug 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cargil Management Services Limited

Termination date: 2020-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-26

Psc name: Roxi Enterprises (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Philip Levy

Cessation date: 2017-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2018

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-23

Psc name: Timothy Philip Levy

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr Timothy Philip Levy

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Philippa Anne Keith

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cargil Management Services Limited

Cessation date: 2017-11-23

Documents

View document PDF

Incorporation company

Date: 23 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENVIREAU DATA LTD

CEDARS FARM BARN,DRAYCOTT,DE72 3NB

Number:08354208
Status:ACTIVE
Category:Private Limited Company

GRANT CRAWLEY LIMITED

303 CROYDON ROAD,CATERHAM,CR3 6PJ

Number:10136699
Status:ACTIVE
Category:Private Limited Company

HAGEMANN PHOTOGRAPHIC STUDIOS LIMITED

FLAT 11 CHOBHAM COURT,CAMBERLEY,GU15 1EL

Number:08404804
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL VIP BODYGUARD IVIPB LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11144889
Status:ACTIVE
Category:Private Limited Company

SHINE HAIR DESIGN (SCOTLAND) LTD.

LAIGH HOOK,STRATHAVEN,ML10 6RP

Number:SC447279
Status:ACTIVE
Category:Private Limited Company

STAMP TECHNOLOGY SOLUTIONS LIMITED

99 WHITEHALL GARDENS,LONDON,E4 6EJ

Number:09338694
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