Advanced company searchLink opens in new window

PAVEGEN SYSTEMS LTD

Company number 06980029

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 Sep 2022 CS01 03/08/22 Statement of Capital gbp 2387.96715
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/10/2022
10 May 2022 AA Accounts for a small company made up to 31 December 2020
22 Dec 2021 AA01 Previous accounting period shortened from 29 December 2020 to 28 December 2020
02 Dec 2021 PSC08 Notification of a person with significant control statement
02 Dec 2021 PSC07 Cessation of Laurence Bernard Kemball-Cook as a person with significant control on 4 August 2021
17 Nov 2021 CS01 Confirmation statement made on 3 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/10/2022
29 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
17 May 2021 AD01 Registered office address changed from 5-15 Cromer Street Kings Cross London WC1H 8LS England to Aldwych House Pavagen Systems Ltd 71-91 Aldwych London WC2B 4HN on 17 May 2021
12 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 2,387.96715
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2,370.31215
24 Feb 2021 AA Accounts for a small company made up to 31 December 2019
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 2,342.67515
12 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 January 2021
  • GBP 2,341.93931
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 2,318.90766
19 Jan 2021 CH01 Director's details changed for Laurence Bernard Kemball-Cook on 1 January 2021
19 Jan 2021 CH01 Director's details changed for John Jeffrey Martin on 1 January 2021
03 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 2,262.62266
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 2,182.00466
27 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 2,203.29766
06 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2020 CS01 Confirmation statement made on 3 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 18/10/2022
13 Mar 2020 AA Accounts for a small company made up to 31 December 2018
13 Jan 2020 SH01 Statement of capital following an allotment of shares on 25 November 2019
  • GBP 2,170.29766