PAVACALA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Change of details for Mr Andrew Cameron Johnson as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Director's details changed for Mr Andrew Cameron Johnson on 2025-03-10

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

22/01/2522 January 2025 Change of details for Mr Peter Jeremy Robert Smith as a person with significant control on 2025-01-22

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER SMITH

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM C/O D P C VERNON ROAD STOKE-ON-TRENT STAFFS ST4 2QY UNITED KINGDOM

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CAMERON JOHNSON / 25/06/2019

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMERON JOHNSON / 25/06/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW CAMERON JOHNSON / 14/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMERON JOHNSON / 14/12/2018

View Document

19/06/1819 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY ROBERT SMITH / 30/11/2016

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMERON JOHNSON / 30/11/2016

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CAMERON JOHNSON / 30/11/2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM ST MARY'S HOUSE CREWE ROAD ALSAGER STOKE-ON-TRENT ST7 2EW ENGLAND

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM UNIT 1 MORSTON HOUSE PRINCES COURT NANTWICH CHESHIRE CW5 6GD ENGLAND

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY ROBERT SMITH / 26/06/2016

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNIT 2 MORSTON HOUSE PRINCES COURT NANTWICH CHESHIRE CW5 6GD

View Document

04/03/164 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR PETER JEREMY ROBERT SMITH

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR ANDREW HAGYARD

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/09/1228 September 2012 COMPANY NAME CHANGED DELTA ADMINISTRATION LIMITED CERTIFICATE ISSUED ON 28/09/12

View Document

28/09/1228 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/02/126 February 2012 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