Advanced company searchLink opens in new window

PVCR LTD

Company number 03021758

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)
27 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 3,100,000
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
28 Aug 2018 CH01 Director's details changed for Dr. Sergio Ademar Fonseca on 28 August 2018
28 Aug 2018 AP01 Appointment of Mr Sergio Adimar Fonseca as a director on 16 August 2018
03 Jul 2018 AAMD Amended accounts made up to 31 December 2017
05 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
17 Jul 2017 AA Accounts for a small company made up to 31 December 2016
28 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 14 July 2016
  • GBP 2,100,000
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000,000
03 Nov 2015 CERTNM Company name changed macomass LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
05 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,000,000
05 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2015 AA Accounts for a small company made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 250,000
07 Jan 2015 AP01 Appointment of Mr Matthew Richard Baker as a director on 1 January 2015
07 Jan 2015 AP03 Appointment of Mr Carlos Manuel Soares Esteves as a secretary on 1 January 2015
07 Jan 2015 TM02 Termination of appointment of Erika White as a secretary on 31 December 2014
03 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,000
03 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
13 Jun 2012 AA Total exemption full accounts made up to 31 December 2011