London
EC3R 7QR
Secretary Name | Mr Timothy Charles Mark Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | pascalgarciaconsultinglimited.com |
---|
Registered Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 4 days from now) |
1 September 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
10 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 July 2015 | Resolutions
|
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 4 April 2014 (1 page) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
6 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
17 July 2012 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Registered office address changed from 22 Chancery Lane London WC2A 1LS United Kingdom on 17 July 2012 (1 page) |
21 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (13 pages) |
21 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (13 pages) |
2 April 2012 | Termination of appointment of Timothy Higginson as a secretary (1 page) |
2 April 2012 | Termination of appointment of Timothy Higginson as a secretary (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Pascal Claude Jacques Garcia on 25 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 25 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr Timothy Charles Mark Higginson on 25 April 2010 (1 page) |
26 April 2010 | Director's details changed for Pascal Claude Jacques Garcia on 25 April 2010 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 March 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 25/04/09; full list of members (3 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 27 holywell row london EC2A 4JB united kingdom (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from rotherwick house 3 thomas more street london E1W 1YX (1 page) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | New director appointed (2 pages) |
4 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
26 June 2006 | Company name changed tradeheath LIMITED\certificate issued on 26/06/06 (2 pages) |
26 June 2006 | Company name changed tradeheath LIMITED\certificate issued on 26/06/06 (2 pages) |
25 April 2006 | Incorporation (13 pages) |
25 April 2006 | Incorporation (13 pages) |