Advanced company searchLink opens in new window

PACHUCA HOLDINGS LIMITED

Company number 08225534

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)
19 Apr 2024 AP01 Appointment of Mr Gary John Smythe as a director on 11 April 2024
18 Apr 2024 AP01 Appointment of Mr Ian Pablo Shorney Toledano as a director on 11 April 2024
18 Apr 2024 AP01 Appointment of Mr Neil Philip Jones as a director on 11 April 2024
18 Apr 2024 AP01 Appointment of Mr Stephen John Buchanan Muir as a director on 11 April 2024
18 Apr 2024 TM01 Termination of appointment of Russell Howard Cope as a director on 11 April 2024
18 Apr 2024 TM02 Termination of appointment of Russell Howard Cope as a secretary on 11 April 2024
23 Feb 2024 AA Full accounts made up to 31 August 2023
26 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
05 May 2023 AA Full accounts made up to 31 August 2022
07 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
28 Apr 2022 AA Full accounts made up to 31 August 2021
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
11 May 2021 AA Group of companies' accounts made up to 31 August 2020
01 Dec 2020 PSC02 Notification of Al13 Holdings Limited as a person with significant control on 20 November 2020
22 Nov 2020 PSC07 Cessation of Michael Stanley Dudley as a person with significant control on 20 November 2020
22 Nov 2020 TM01 Termination of appointment of Michael Stanley Dudley as a director on 20 November 2020
22 Nov 2020 TM01 Termination of appointment of Peter Owen Dudley as a director on 20 November 2020
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
10 Mar 2020 AA Group of companies' accounts made up to 31 August 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
10 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract/authorised to purchase sale shares 17/04/2019
04 Jun 2019 SH06 Cancellation of shares. Statement of capital on 18 April 2019
  • GBP 239,112
04 Jun 2019 SH03 Purchase of own shares.
26 Apr 2019 TM01 Termination of appointment of Stephen Winters as a director on 18 April 2019
26 Apr 2019 TM01 Termination of appointment of Michael Winters as a director on 18 April 2019