Advanced company searchLink opens in new window

PAVE FINTECH LIMITED

Company number 10780281

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)
16 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
13 May 2020 SH01 Statement of capital following an allotment of shares on 28 April 2020
  • GBP 159.47868
01 May 2020 AD01 Registered office address changed from 1 Long Lane London London SE1 4PG United Kingdom to 31 Great Sutton Street London EC1V 0NA on 1 May 2020
31 Mar 2020 AP01 Appointment of Ms Aleksandra Laska as a director on 26 March 2020
31 Mar 2020 TM01 Termination of appointment of Thomas Martin Meier as a director on 20 March 2020
25 Feb 2020 MR01 Registration of charge 107802810001, created on 25 February 2020
17 Feb 2020 CH01 Director's details changed for Mrs Leila Rastegar Zegna on 14 February 2020
17 Feb 2020 PSC04 Change of details for Mr Christopher Butcher as a person with significant control on 14 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Christopher Butcher on 14 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Sho Alexander Sugihara on 14 February 2020
17 Feb 2020 PSC04 Change of details for Mr Sho Alexander Sugihara as a person with significant control on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB United Kingdom to 1 Long Lane London London SE1 4PG on 14 February 2020
12 Feb 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 159.08046
21 Nov 2019 AA Total exemption full accounts made up to 31 May 2019
24 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 158.30582
24 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 AP01 Appointment of Mr Thomas Martin Meier as a director on 14 August 2019
30 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
11 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-04
31 Aug 2018 SH02 Sub-division of shares on 29 June 2018
10 Aug 2018 AP01 Appointment of Mrs Leila Rastegar Zegna as a director on 16 July 2018
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 119.81647
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 90.57411