Advanced company searchLink opens in new window

PAVILION FINANCIAL CORPORATION HOLDINGS UK LIMITED

Company number 03872328

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)
23 May 2024 AA Full accounts made up to 31 December 2023
09 May 2024 AP01 Appointment of Mrs Carol Lisa Harrison as a director on 9 May 2024
24 Apr 2024 TM01 Termination of appointment of Christopherus Anton Viktor Bigger as a director on 24 April 2024
01 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
03 Jan 2024 AP01 Appointment of Mr Anthony Olumide Jobarteh as a director on 19 December 2023
02 Jan 2024 TM01 Termination of appointment of William Andrew Muysken as a director on 31 December 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
16 Jun 2023 AA Full accounts made up to 31 December 2022
21 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
19 Jul 2022 AA Full accounts made up to 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
04 May 2021 AA Accounts for a small company made up to 31 December 2020
14 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 18 October 2020
20 Oct 2020 CS01 18/10/20 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/01/21
06 Oct 2020 SH20 Statement by Directors
06 Oct 2020 SH19 Statement of capital on 6 October 2020
  • GBP 1,000
06 Oct 2020 CAP-SS Solvency Statement dated 29/09/20
06 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 29/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2020 AA Accounts for a small company made up to 31 December 2019
15 May 2020 TM01 Termination of appointment of Donn Knowlton Cox Iii as a director on 31 March 2020
02 Dec 2019 TM01 Termination of appointment of Jennifer Mary Fenton as a director on 29 November 2019
02 Dec 2019 TM02 Termination of appointment of Jennifer Mary Fenton as a secretary on 29 November 2019
23 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
23 Oct 2019 AD04 Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
28 May 2019 AA Group of companies' accounts made up to 31 December 2018