PAWZ LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

17/06/2517 June 2025 New

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024

View Document

09/07/249 July 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/06/2415 June 2024

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

16/09/2316 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Accounts for a small company made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

25/04/2225 April 2022 Previous accounting period shortened from 2022-03-05 to 2021-09-30

View Document

25/11/2125 November 2021 Accounts for a small company made up to 2021-03-05

View Document

18/10/2118 October 2021 Director's details changed for Mrs Donna Louise Chapman on 2021-07-01

View Document

05/03/215 March 2021 Annual accounts for year ending 05 Mar 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

30/10/1930 October 2019 ADOPT ARTICLES 10/10/2019

View Document

29/10/1929 October 2019 10/10/19 STATEMENT OF CAPITAL GBP 30512.60

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 27/08/19 STATEMENT OF CAPITAL GBP 29164.71

View Document

20/08/1920 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/199 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 28895.13

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR TIMOTHY STEPHEN PORTER

View Document

11/06/1911 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 SECOND FILED SH01 - 12/04/19 STATEMENT OF CAPITAL GBP 28221.19

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/191 May 2019 29/04/19 STATEMENT OF CAPITAL GBP 28558.16

View Document

30/04/1930 April 2019 14/02/19 STATEMENT OF CAPITAL GBP 28086.4

View Document

16/04/1916 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 27951.61

View Document

22/01/1922 January 2019 22/01/19 STATEMENT OF CAPITAL GBP 27816.82

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIWAKER SINGH / 01/12/2017

View Document

16/11/1816 November 2018 14/11/18 STATEMENT OF CAPITAL GBP 27479.85

View Document

12/11/1812 November 2018 ADOPT ARTICLES 12/10/2018

View Document

19/10/1819 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 27142.88

View Document

10/10/1810 October 2018 30/04/18 STATEMENT OF CAPITAL GBP 25795

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 29/08/18 STATEMENT OF CAPITAL GBP 26468.94

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

07/06/187 June 2018 24/05/18 STATEMENT OF CAPITAL GBP 26131.97

View Document

11/04/1811 April 2018 22/03/18 STATEMENT OF CAPITAL GBP 25458.03

View Document

12/03/1812 March 2018 26/02/18 STATEMENT OF CAPITAL GBP 25121.06

View Document

07/03/187 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/1826 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 24447.12

View Document

26/01/1826 January 2018 CESSATION OF DAN-RADU GEORGESCU AS A PSC

View Document

26/01/1826 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1713 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 23507.30

View Document

13/12/1713 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1717 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1730 June 2017 22/06/17 STATEMENT OF CAPITAL GBP 22863.36

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

04/04/174 April 2017 17/03/17 STATEMENT OF CAPITAL GBP 20740.44

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAZELL

View Document

08/03/178 March 2017 DIRECTOR APPOINTED CHRISTOPHER HAZELL

View Document

13/01/1713 January 2017 ADOPT ARTICLES 30/11/2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED KATE VICTORIA SYRED

View Document

25/10/1625 October 2016 ADOPT ARTICLES 16/09/2016

View Document

30/09/1630 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 18718.61

View Document

16/09/1616 September 2016 STATEMENT BY DIRECTORS

View Document

16/09/1616 September 2016 SOLVENCY STATEMENT DATED 16/09/16

View Document

16/09/1616 September 2016 16/09/16 STATEMENT OF CAPITAL GBP 14001

View Document

16/09/1616 September 2016 REDUCE ISSUED CAPITAL 16/09/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 15/04/16 STATEMENT OF CAPITAL GBP 1400000

View Document

12/04/1612 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ADRIAN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DIWAKER SINGH / 01/10/2014

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR DIWAKER SINGH

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR PAUL FRANCIS ADRIAN

View Document

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 400000

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED CLOUDBAG (UK) LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 1 DOUGHTY STREET LONDON WC1N 2PH UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLOUDBAG S.A.R.L

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company