- Company Overview for PAVEGEN SYSTEMS LTD (06980029)
- Filing history for PAVEGEN SYSTEMS LTD (06980029)
- People for PAVEGEN SYSTEMS LTD (06980029)
- Charges for PAVEGEN SYSTEMS LTD (06980029)
- More for PAVEGEN SYSTEMS LTD (06980029)
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
|
|
11 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
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
|
|
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 13 April 2017
|
|
19 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
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
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 4 February 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 31 January 2016
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 27 October 2015
|
|
23 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
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
|
|
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
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
09 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
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
|