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)
21 Sep 2015 SH02 Sub-division of shares on 24 July 2015
15 Sep 2015 SH08 Change of share class name or designation
28 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 16,871.60
  • ANNOTATION Clarification a Second filed SH01 is registered on 09/10/2015
25 Nov 2014 AP01 Appointment of Donald Michael Eungblut as a director on 17 October 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 1,553.28
17 Oct 2014 TM01 Termination of appointment of Richard Stewart Clement Francis as a director on 29 September 2014
10 Sep 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,533.78
07 Sep 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Shares allotted from 06/04/2011 to 10/04/2011.
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,533.78
11 Jul 2014 AA Accounts for a small company made up to 31 December 2013
04 Mar 2014 AP01 Appointment of Richard Stewart Clement Francis as a director
03 Jan 2014 MR01 Registration of charge 069800290002
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
13 May 2013 TM01 Termination of appointment of Stephen Craig as a director
13 May 2013 AP01 Appointment of Stephen William Craig as a director
18 Mar 2013 TM01 Termination of appointment of Ian Brown as a director
18 Mar 2013 TM01 Termination of appointment of Angela Lennox as a director
07 Mar 2013 TM01 Termination of appointment of Ian Brown as a director
07 Mar 2013 TM01 Termination of appointment of Angela Lennox as a director
31 Jan 2013 AP01 Appointment of Charlotte Mason as a director
27 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
11 Sep 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
10 Sep 2012 AD04 Register(s) moved to registered office address