- Company Overview for PWP GROUP LTD (09384108)
- Filing history for PWP GROUP LTD (09384108)
- People for PWP GROUP LTD (09384108)
- More for PWP GROUP LTD (09384108)
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
|
|
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
|
|
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|