Advanced company searchLink opens in new window

PAWATECH GROUP LIMITED

Company number 10907190

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)
30 Jan 2025 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
This document is being processed and will be available in 10 days.
24 Jan 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 17,505.85
22 Jan 2025 SH06 Cancellation of shares. Statement of capital on 2 December 2024
  • GBP 17,398.84
20 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 17,504.85
14 Jan 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re - register the transfer of shares in the capital of the company as set out in the buyback agreements , as if the process contained in article 33 did not apply to any such transfers 02/12/2024
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Oct 2024 CH01 Director's details changed for Mr Kresten Buch on 21 October 2024
28 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with updates
19 Aug 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 June 2021
  • GBP 16,482.11
02 Jul 2024 PSC04 Change of details for Mr Kresten Buch as a person with significant control on 23 June 2024
02 Jul 2024 CH01 Director's details changed for Mr Kresten Buch on 23 June 2024
17 Jun 2024 AA Group of companies' accounts made up to 31 December 2023
26 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 February 2024
  • GBP 17,615.87
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 9 February 2024
  • GBP 1,761,587
  • ANNOTATION Clarification a second filed SH01 was registered on 26/02/2024.
05 Sep 2023 PSC04 Change of details for Mr Kresten Buch as a person with significant control on 5 September 2023
11 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
14 Jul 2023 AP01 Appointment of Mr Michael John Miller as a director on 1 July 2023
13 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
11 Apr 2023 AA Group of companies' accounts made up to 31 December 2021
16 Mar 2023 CH01 Director's details changed for Mr Uys Meyer on 16 December 2020
16 Jan 2023 TM01 Termination of appointment of Peter Lundsgaard as a director on 12 January 2023
12 Dec 2022 SH01 Statement of capital following an allotment of shares on 14 November 2022
  • GBP 16,528.64
07 Dec 2022 AUD Auditor's resignation
27 Oct 2022 AP01 Appointment of Mr Simon John Hay as a director on 25 October 2022
18 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
24 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 16,488.78