PASTRM LIMITED

27 Kings Road, Wilmslow, SK9 5PZ, Cheshire, England
StatusACTIVE
Company No.07552734
CategoryPrivate Limited Company
Incorporated04 Mar 2011
Age13 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

PASTRM LIMITED is an active private limited company with number 07552734. It was incorporated 13 years, 4 months, 8 days ago, on 04 March 2011. The company address is 27 Kings Road, Wilmslow, SK9 5PZ, Cheshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Jun 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 04 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-30

New date: 2023-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2023

Action Date: 04 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 04 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-04

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-04

Psc name: Mr Ali Soleimani

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-04

Psc name: Mr Timothy Paul Mcmordie

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mr Ali Soleimani

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mr Timothy Paul Mcmordie

Documents

View document PDF

Certificate change of name company

Date: 05 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed reilly mcmordie LIMITED\certificate issued on 05/01/22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-01

Old address: 4 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB

New address: 27 Kings Road Wilmslow Cheshire SK9 5PZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Mr Timothy Paul Mcmordie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

Change person director company with change date

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-23

Officer name: Mr Timothy Paul Mcmordie

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 12 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-12

Officer name: Mr Ali Soleimani

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2014

Action Date: 22 May 2014

Category: Address

Type: AD01

Change date: 2014-05-22

Old address: Richmond House Mersey Road Sale Cheshire M33 6BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 04 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2012

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-06

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Legacy

Date: 03 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current extended

Date: 07 Apr 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-04-30

Documents

View document PDF

Incorporation company

Date: 04 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE NAILS SPA LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:09519057
Status:ACTIVE
Category:Private Limited Company

CLICK ON LOGISTICS LIMITED

DOLPHIN HOUSE,BANBURY,OX15 4JZ

Number:03965963
Status:ACTIVE
Category:Private Limited Company

MUSIC CROWNS GROUP LIMITED

C/O GORDON DADDS CORPORATE SERVICE LIMITED ALDGATE TOWER,LONDON,E1 8QN

Number:10633861
Status:ACTIVE
Category:Private Limited Company

RAVENNA COMMUNICATIONS LIMITED

75 LOWER ROAD,RICKMANSWORTH,WD3 5LA

Number:11449799
Status:ACTIVE
Category:Private Limited Company

SMILE PLASTICS LIMITED

THE ROUND HOUSE ROCK MILL,MONTGOMERY,SY15 6NN

Number:11796333
Status:ACTIVE
Category:Private Limited Company

SUNNYSIDE DAIRY FARMS LIMITED

50 50,WEST LEAKE,LE12 5RF

Number:00451842
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