Advanced company searchLink opens in new window

PWP GROUP LTD

Company number 09384108

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)
08 Oct 2019 PSC07 Cessation of Vijay Vamadevan as a person with significant control on 1 October 2019
12 Jun 2019 PSC01 Notification of Shibu Ramakrishnan as a person with significant control on 1 June 2019
12 Jun 2019 AP01 Appointment of Mr Shibu Ramakrishnan as a director on 1 June 2019
28 Mar 2019 PSC07 Cessation of Paresh Parmar as a person with significant control on 18 January 2019
28 Mar 2019 PSC01 Notification of Vijay Vamadevan as a person with significant control on 18 January 2019
25 Feb 2019 TM01 Termination of appointment of Paresh Parmar as a director on 25 February 2019
18 Jan 2019 AP01 Appointment of Mr Vijay Vamadevan as a director on 18 January 2019
17 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 January 2018
25 Oct 2018 AD01 Registered office address changed from Suite 115 Howard Way Interchange Park Newport Pagnell MK16 9PY England to Suite 124 Howard Way Interchange Park Newport Pagnell MK16 9PY on 25 October 2018
26 Apr 2018 AD01 Registered office address changed from Suite or Office or Room 115, Howard Way Interchange Park Newport Pagnell MK16 9PY England to Suite 115 Howard Way Interchange Park Newport Pagnell MK16 9PY on 26 April 2018
25 Apr 2018 AD01 Registered office address changed from 7 Fonda Meadows Fonda Meadows Oxley Park Milton Keynes MK4 4TQ England to Suite or Office or Room 115, Howard Way Interchange Park Newport Pagnell MK16 9PY on 25 April 2018
12 Apr 2018 AD01 Registered office address changed from Citibase Milton Keynes Norfolk House 499 Silbury Boulevard Milton Keynes MK9 2AH England to 7 Fonda Meadows Fonda Meadows Oxley Park Milton Keynes MK4 4TQ on 12 April 2018
16 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
15 Feb 2018 AD01 Registered office address changed from 7 Fonda Meadows Oxley Park Milton Keynes Buckinghamshire MK4 4TQ England to Citibase Milton Keynes Norfolk House 499 Silbury Boulevard Milton Keynes MK9 2AH on 15 February 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
08 Jan 2018 CH01 Director's details changed for Mr Paresh Parmar on 8 January 2018
18 Dec 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Fonda Meadows Oxley Park Milton Keynes Buckinghamshire MK4 4TQ on 18 December 2017
18 Dec 2017 AD01 Registered office address changed from 7 Fonda Meadows Fonda Meadows Oxley Park Milton Keynes MK4 4TQ England to 20-22 Wenlock Road London N1 7GU on 18 December 2017
15 Dec 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 7 Fonda Meadows Fonda Meadows Oxley Park Milton Keynes MK4 4TQ on 15 December 2017
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 12 January 2017 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
12 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-12
  • GBP 1