PAULEY INTERACTIVE LIMITED

Company Documents

DateDescription
02/10/242 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Accounts for a small company made up to 2023-07-31

View Document

10/05/2410 May 2024 Registration of charge 059460610001, created on 2024-05-08

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Accounts for a small company made up to 2022-07-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

21/11/2221 November 2022 Change of details for Pauley Group Limited as a person with significant control on 2016-04-06

View Document

04/04/224 April 2022 Accounts for a small company made up to 2021-07-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

08/05/178 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

16/10/1516 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

28/04/1528 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

23/10/1423 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/10/1310 October 2013 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

17/10/1217 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ANN PAULEY / 25/09/2010

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/10/101 October 2010 COMPANY NAME CHANGED PAULEY LANDSCAPES LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECTION 519

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

12/11/0912 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY PAULEY / 25/09/2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM SCHOOL HOUSE TATTENHOE LANE BLETCHLEY MILTON KEYNES BUCKS MK3 7EG

View Document

11/01/0811 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07

View Document

11/01/0811 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: TATTENHOE LANE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7EG

View Document

23/10/0723 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 COMPANY NAME CHANGED I CURRICULUM LIMITED CERTIFICATE ISSUED ON 08/12/06

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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