Advanced company searchLink opens in new window

PAUL GIRVAN LIMITED

Company number 04070036

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)
19 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
18 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
18 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
25 May 2023 CH01 Director's details changed for Mr Nayanananda Wellappuli Abeysundara on 25 May 2023
25 May 2023 CH01 Director's details changed for Mr Paul Nicholas Arthur Girvan on 25 May 2023
14 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Nov 2019 AD01 Registered office address changed from Mha Moore & Smalley Hoghton Chambers Hoghton Street Southport PR9 0TB United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 18 November 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
01 Mar 2018 AD01 Registered office address changed from New House Weston Much Wenlock Shropshire TF13 6QT to Mha Moore & Smalley Hoghton Chambers Hoghton Street Southport PR9 0TB on 1 March 2018
01 Mar 2018 MR04 Satisfaction of charge 1 in full
06 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
25 Jun 2017 AA Micro company accounts made up to 30 September 2016
23 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
27 Jun 2016 AA Micro company accounts made up to 30 September 2015
08 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
08 Oct 2015 CH01 Director's details changed for Mr Nayanananda Wellappuli Abeysundara on 5 December 2013