About

Registered Number: 03751971
Date of Incorporation: 14/04/1999 (25 years ago)
Company Status: Active
Registered Address: 85 Great Portland Street, First Floor, London, W1W 7LT,

 

Having been setup in 1999, Pasko Group Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Brown, Adam, Riey, Jonathan Christian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Adam 14 April 1999 - 1
RIEY, Jonathan Christian 14 April 1999 05 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 30 April 2020
AAMD - Amended Accounts 08 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 27 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 13 September 2017
CH03 - Change of particulars for secretary 13 September 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
TM01 - Termination of appointment of director 12 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 30 January 2007
287 - Change in situation or address of Registered Office 01 June 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 15 February 2001
CERTNM - Change of name certificate 31 July 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.