Advanced company searchLink opens in new window

PACHACUTI LTD

Company number 07615395

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
09 May 2023 AA Micro company accounts made up to 31 August 2022
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with updates
22 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 31 August 2021
30 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
03 Dec 2020 AA Micro company accounts made up to 31 August 2020
20 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
21 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
27 Feb 2020 AD01 Registered office address changed from 70 Pachacuti Ltd Derby Street Leek Staffordshire ST13 5AJ United Kingdom to 70 Derby Street Leek ST13 5AJ on 27 February 2020
24 Dec 2019 AD01 Registered office address changed from 70 70 Derby Street Leek Staffordshire ST13 5AJ United Kingdom to 70 Pachacuti Ltd Derby Street Leek Staffordshire ST13 5AJ on 24 December 2019
23 Dec 2019 CH01 Director's details changed for Mr Mark Andrew Rogers on 20 December 2019
09 Oct 2019 AD01 Registered office address changed from 19 Dig Street Ashbourne Derbyshire DE6 1GF to 70 70 Derby Street Leek Staffordshire ST13 5AJ on 9 October 2019
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
30 May 2019 PSC01 Notification of Mark Andrew Rogers as a person with significant control on 30 May 2019
30 May 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 85,001
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 May 2018 AAMD Amended total exemption small company accounts made up to 31 August 2016
02 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
23 May 2017 AA Micro company accounts made up to 31 August 2016
09 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
09 May 2017 CH01 Director's details changed for Mrs Carolyn Joy Somers on 13 April 2017
09 May 2017 CH01 Director's details changed for Mr Mark Andrew Rogers on 6 April 2015
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015