PAVAN DICORE LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

20/10/2420 October 2024 Confirmation statement made on 2023-03-06 with updates

View Document

30/07/2430 July 2024 Registered office address changed from 5 Broadhurst Mews 1 Newport Road Aldershot GU12 4PB United Kingdom to Amba House, 15 College Road Harrow HA1 1BA on 2024-07-30

View Document

22/07/2422 July 2024 Accounts for a dormant company made up to 2024-02-10

View Document

14/06/2414 June 2024 Accounts for a dormant company made up to 2023-02-10

View Document

10/02/2410 February 2024 Annual accounts for year ending 10 Feb 2024

View Accounts

10/02/2310 February 2023 Annual accounts for year ending 10 Feb 2023

View Accounts

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

11/02/2211 February 2022 Micro company accounts made up to 2022-02-10

View Document

10/02/2210 February 2022 Annual accounts for year ending 10 Feb 2022

View Accounts

10/02/2210 February 2022 Previous accounting period extended from 2021-10-31 to 2022-02-10

View Document

28/01/2228 January 2022 Appointment of Mr Alkesh Patel as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Venkata Sobha Sree Yeluri as a secretary on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Pavan Kumar Yeluri as a director on 2022-01-28

View Document

28/01/2228 January 2022 Cessation of Venkata Sobha Sree Yeluri as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Cessation of Pavan Kumar Yeluri as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Notification of Alpesh Patel as a person with significant control on 2022-01-28

View Document

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-06 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/08/1913 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/07/1815 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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