PAUW NO 3 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewRegistered office address changed from 7 Bell Yard London WC2A 2JR England to 4 Heather Close Heather Close Farnham GU9 8SD on 2025-08-18

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-28

View Document

28/12/2328 December 2023 Annual accounts for year ending 28 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2022-12-28

View Document

13/09/2313 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

30/08/2330 August 2023 Registered office address changed from 116 Bartholomew Street Newbury RG14 5DT to 7 Bell Yard London WC2A 2JR on 2023-08-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2021-12-29

View Document

28/12/2228 December 2022 Annual accounts for year ending 28 Dec 2022

View Accounts

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

17/03/2117 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087461840006

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087461840005

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087461840003

View Document

26/05/1626 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087461840001

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087461840004

View Document

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

View Accounts

18/12/1518 December 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087461840003

View Document

03/11/153 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087461840001

View Document

30/10/1530 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/11/1418 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 CURRSHO FROM 31/10/2014 TO 30/09/2014

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR DAVID PAUL GRANT

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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