PAUW NO 5 LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 4 Heather Close Heather Close Farnham GU9 8SD on 2025-08-18 |
20/12/2420 December 2024 | Micro company accounts made up to 2023-12-28 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
28/12/2328 December 2023 | Annual accounts for year ending 28 Dec 2023 |
13/12/2313 December 2023 | Micro company accounts made up to 2022-12-28 |
13/09/2313 September 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
30/08/2330 August 2023 | Confirmation statement made on 2023-07-10 with no updates |
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 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2021-12-31 |
28/12/2228 December 2022 | Annual accounts for year ending 28 Dec 2022 |
27/10/2227 October 2022 | Satisfaction of charge 091247860003 in full |
27/10/2227 October 2022 | Satisfaction of charge 091247860006 in full |
27/10/2227 October 2022 | Satisfaction of charge 091247860004 in full |
27/10/2227 October 2022 | Satisfaction of charge 091247860005 in full |
23/12/2123 December 2021 | Previous accounting period shortened from 2020-12-30 to 2020-12-29 |
17/03/2117 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | PREVSHO FROM 31/12/2019 TO 30/12/2019 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091247860005 |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091247860006 |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091247860004 |
12/09/1912 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091247860003 |
10/09/1910 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091247860002 |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/08/187 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091247860002 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES |
19/03/1819 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 091247860001 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES |
20/01/1620 January 2016 | PREVSHO FROM 31/07/2016 TO 31/12/2015 |
15/01/1615 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/08/155 August 2015 | Annual return made up to 10 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
20/06/1520 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/06/1520 June 2015 | COMPANY NAME CHANGED RESSANCE LAND NO 9 LIMITED CERTIFICATE ISSUED ON 20/06/15 |
10/07/1410 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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