PASA V DESIGN LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2024-05-31 to 2024-04-30

View Document

26/07/2426 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Change of details for Vasilica-Daniel Pasa as a person with significant control on 2022-05-01

View Document

20/06/2320 June 2023 Director's details changed for Vasilica-Daniel Pasa on 2022-06-07

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 1 Florence Way Netley Abbey Southampton SO31 5JE on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/03/2317 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Change of details for Vasilica-Daniel Pasa as a person with significant control on 2022-12-08

View Document

09/12/229 December 2022 Director's details changed for Vasilica-Daniel Pasa on 2022-12-08

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

13/07/2113 July 2021 Director's details changed for Vasilica-Daniel Pasa on 2021-07-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/09/1923 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / VASILICA-DANIEL PASA / 14/03/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / VASILICA-DANIEL PASA / 14/03/2019

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / VASILICA-DANIEL PASA / 28/08/2018

View Document

29/08/1829 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / VASILICA-DANIEL PASA / 28/08/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / PASA VASILCA DANIEL / 20/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / PASA VASILCA DANIEL / 20/06/2018

View Document

17/05/1817 May 2018 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