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)
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 1,925.59093
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,923.60982
07 Sep 2017 AP01 Appointment of John Jeffrey Martin as a director on 28 February 2017
14 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 September 2016
  • GBP 1,913.15239
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,912.64719
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 1,912.52219
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 4 August 2016 with updates
01 Sep 2016 AP01 Appointment of Laurence Bernard Kemball-Cook as a director on 4 August 2009
24 Aug 2016 AD03 Register(s) moved to registered inspection location Hanover House 14 Hanover Square London W1S 1HP
24 Aug 2016 AD02 Register inspection address has been changed from C/O Harbottle & Lewis Llp Hanover House 14 Hanover Square London W1S 1HP England to Hanover House 14 Hanover Square London W1S 1HP
24 Aug 2016 AD02 Register inspection address has been changed to Hanover House 14 Hanover Square London W1S 1HP
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 1,912.33533
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,910.83533
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1,910.36633
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,891.45206
23 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 1,888.17081
11 Aug 2016 AD01 Registered office address changed from 31 st Georges Place Canterbury Kent CT1 1XD to 5-15 Cromer Street Kings Cross London WC1H 8LS on 11 August 2016
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ (Original shareholders agreement)/ 168,676 exisiting issued ord shares be subdiviiiiiiiiiided into 168,676,000 ord shares of £0.00001 each 24/07/2015
18 Nov 2015 SH02 Sub-division of shares on 24 July 2015
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,887.42
14 Oct 2015 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,686.76
09 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 28/12/2014 and has an allotment date from 28/11/2014 to 28/11/2014
04 Oct 2015 AA Accounts for a small company made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,686.76