- Company Overview for PAKWAY LIMITED (10049719)
- Filing history for PAKWAY LIMITED (10049719)
- People for PAKWAY LIMITED (10049719)
- Charges for PAKWAY LIMITED (10049719)
- More for PAKWAY LIMITED (10049719)
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) |
---|---|---|---|
15 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
27 Jan 2022 | PSC07 | Cessation of Monji Mami as a person with significant control on 14 January 2022 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
03 Aug 2020 | AP03 | Appointment of Mr Alan Dodds as a secretary on 3 August 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | MR04 | Satisfaction of charge 100497190002 in full | |
09 Apr 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Aug 2019 | MR01 | Registration of charge 100497190003, created on 30 July 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
21 Mar 2019 | PSC04 | Change of details for Monji Mami as a person with significant control on 31 May 2016 | |
21 Mar 2019 | PSC01 | Notification of Jeffrey Brunskill as a person with significant control on 31 May 2016 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
24 May 2018 | MR04 | Satisfaction of charge 100497190001 in full | |
09 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
20 Nov 2017 | MR01 | Registration of charge 100497190002, created on 14 November 2017 | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
30 May 2017 | AD01 | Registered office address changed from , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom to Unit 16 Cherry Way Dubmire Industrial Estate Houghton Le Spring DH4 5RJ on 30 May 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
14 Mar 2017 | TM01 | Termination of appointment of David Bradley as a director on 9 March 2017 | |
06 Sep 2016 | AP01 | Appointment of Mr David Bradley as a director on 31 August 2016 | |
06 Sep 2016 | AP01 | Appointment of Farah Mami as a director on 31 August 2016 | |
12 Jul 2016 | MR01 | Registration of charge 100497190001, created on 12 July 2016 | |
23 May 2016 | TM01 | Termination of appointment of Farah Mami as a director on 23 May 2016 |