PAVA FACILITIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-15 with updates |
| 26/05/2526 May 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with updates |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-06-30 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Change of details for Mr Roland Peter Hemming as a person with significant control on 2021-01-28 |
| 17/06/2117 June 2021 | Notification of Marieke Aimee De Jonge as a person with significant control on 2021-01-28 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-15 with updates |
| 27/05/2127 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 20/03/2020 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ROLAND PETER HEMMING / 01/03/2020 |
| 19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 93 BOHEMIA ROAD ST. LEONARDS-ON-SEA TN37 6RJ ENGLAND |
| 19/03/2019 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER MILES HEMMING / 01/03/2020 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ROLAND PETER HEMMING / 16/06/2016 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
| 21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
| 15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 44 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU UNITED KINGDOM |
| 16/06/1616 June 2016 | 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