Advanced company searchLink opens in new window

PAVEMENT CREATIVE LTD

Company number 12227826

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)
15 Jan 2025 MA Memorandum and Articles of Association
15 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
15 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2025 PSC01 Notification of Jonathan Gregory Simpson as a person with significant control on 1 January 2024
15 Jan 2025 PSC01 Notification of Jan Gardner as a person with significant control on 1 January 2024
15 Jan 2025 PSC01 Notification of David John Wood as a person with significant control on 1 January 2024
14 Jan 2025 RP04CS01 Second filing of Confirmation Statement dated 1 January 2024
14 Jan 2025 SH10 Particulars of variation of rights attached to shares
14 Jan 2025 PSC09 Withdrawal of a person with significant control statement on 14 January 2025
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2025 SH08 Change of share class name or designation
18 Dec 2024 AP01 Appointment of Mrs Jan Gardner as a director on 1 January 2024
18 Dec 2024 PSC08 Notification of a person with significant control statement
18 Dec 2024 PSC07 Cessation of Jonathan Gregory Simpson as a person with significant control on 1 January 2024
18 Dec 2024 PSC07 Cessation of David John Wood as a person with significant control on 1 January 2024
18 Dec 2024 PSC07 Cessation of Jan Gardner as a person with significant control on 1 January 2024
11 Oct 2024 CH01 Director's details changed for Mr Jonathan Gregory Simpson on 10 October 2024
09 Oct 2024 CH01 Director's details changed for Mr David John Wood on 9 October 2024
13 Aug 2024 CH03 Secretary's details changed for Mr Jonathan Gregory Simpson on 13 August 2024
13 Aug 2024 CH01 Director's details changed for Mr Jonathan Gregory Simpson on 13 August 2024
13 Aug 2024 PSC04 Change of details for Mr Jonathan Gregory Simpson as a person with significant control on 13 August 2024
13 Aug 2024 AD01 Registered office address changed from 32 Deacon House Eyre Street Sheffield S1 4QZ United Kingdom to Spaces Block 2, Pennine Five 1 Tenter Street Sheffield S1 4BY on 13 August 2024
22 May 2024 AA Micro company accounts made up to 30 September 2023
16 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 January 2024
  • GBP 150