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)
25 Jul 2012 SH01 Statement of capital following an allotment of shares on 29 June 2012
  • GBP 1,518.78
17 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2012 AA Total exemption full accounts made up to 31 December 2011
27 Mar 2012 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 August 2011
  • GBP 1,429.31
31 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
20 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,256.47
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 1,225.06
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 10 April 2011
  • GBP 1,212.81
  • ANNOTATION Clarification a second filed SH01 was registered on 07/09/2014.
24 May 2011 SH01 Statement of capital following an allotment of shares on 10 April 2011
  • GBP 1,212.81
15 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
21 Mar 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,194.65
14 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 September 2010
  • GBP 1,107.15
14 Mar 2011 AP01 Appointment of Ian Brown as a director
14 Mar 2011 AP01 Appointment of Dr Angela Isabela Agnes Lennox as a director
21 Feb 2011 AA01 Previous accounting period extended from 31 August 2010 to 31 December 2010
29 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
17 Sep 2010 AD03 Register(s) moved to registered inspection location
17 Sep 2010 CH01 Director's details changed for Laurence Bernard Kemball-Cook on 4 August 2010
17 Sep 2010 AD02 Register inspection address has been changed
10 Aug 2010 SH01 Statement of capital following an allotment of shares on 10 July 2010
  • GBP 1,052.50
11 Mar 2010 SH02 Sub-division of shares on 10 February 2010
30 Jan 2010 AD01 Registered office address changed from , 788-790 Finchley Road, London, NW11 7TJ, United Kingdom on 30 January 2010
06 Aug 2009 288c Secretary's change of particulars / julian kemball-cook / 04/08/2009