Advanced company searchLink opens in new window

PASCO 2 LIMITED

Company number 11078549

Filter by category

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)
25 Apr 2024 CH01 Director's details changed for Mr Timothy Philip Levy on 25 April 2024
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
08 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2023 CS01 Confirmation statement made on 22 November 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 30 April 2020
17 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
20 Nov 2020 TM02 Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020
18 Nov 2020 RP04PSC02 Second filing for the notification of Roxi Enterprises (Uk) Limited as a person with significant control
03 Nov 2020 RP04PSC07 Second filing for the cessation of Timothy Philip Levy as a person with significant control
18 Sep 2020 AP04 Appointment of 2020 Secretarial Limited as a secretary on 20 August 2020
21 Aug 2020 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 82 st John Street London EC1M 4JN on 21 August 2020
21 Aug 2020 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 20 August 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
15 Nov 2019 PSC02 Notification of Roxi Enterprises (Uk) Limited as a person with significant control on 26 March 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 18/11/2020
15 Nov 2019 PSC07 Cessation of Timothy Philip Levy as a person with significant control on 23 November 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 03/11/2020.
29 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
11 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 30 April 2019
26 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
28 Nov 2017 PSC01 Notification of Timothy Philip Levy as a person with significant control on 23 November 2017