PAWATECH GROUP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewDirector's details changed for Mr Kresten Buch on 2025-07-14

View Document

15/07/2515 July 2025 NewRegistered office address changed from C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-15

View Document

06/06/256 June 2025 Appointment of Mr Aleksander Mjakonkihh as a director on 2025-06-04

View Document

04/06/254 June 2025 Appointment of Mr Juri Sidorenko as a director on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Simon John Hay as a director on 2025-05-29

View Document

04/04/254 April 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

30/01/2530 January 2025 Purchase of own shares.

View Document

24/01/2524 January 2025 Statement of capital following an allotment of shares on 2025-01-24

View Document

22/01/2522 January 2025 Cancellation of shares. Statement of capital on 2024-12-02

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

14/01/2514 January 2025 Resolutions

View Document

31/10/2431 October 2024 Director's details changed for Mr Kresten Buch on 2024-10-21

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

19/08/2419 August 2024 Second filing of a statement of capital following an allotment of shares on 2021-06-01

View Document

02/07/242 July 2024 Director's details changed for Mr Kresten Buch on 2024-06-23

View Document

02/07/242 July 2024 Change of details for Mr Kresten Buch as a person with significant control on 2024-06-23

View Document

17/06/2417 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Second filing of a statement of capital following an allotment of shares on 2024-02-09

View Document

16/02/2416 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

05/09/235 September 2023 Change of details for Mr Kresten Buch as a person with significant control on 2023-09-05

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

14/07/2314 July 2023 Appointment of Mr Michael John Miller as a director on 2023-07-01

View Document

13/07/2313 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/04/2311 April 2023 Group of companies' accounts made up to 2021-12-31

View Document

16/03/2316 March 2023 Director's details changed for Mr Uys Meyer on 2020-12-16

View Document

16/01/2316 January 2023 Termination of appointment of Peter Lundsgaard as a director on 2023-01-12

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-14

View Document

07/12/227 December 2022 Auditor's resignation

View Document

27/10/2227 October 2022 Appointment of Mr Simon John Hay as a director on 2022-10-25

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2021-11-22

View Document

30/12/2130 December 2021 Statement of capital following an allotment of shares on 2021-09-06

View Document

04/11/214 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-01-06

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 15/07/20 STATEMENT OF CAPITAL GBP 16450.79

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UYS MAYER / 18/06/2020

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED BETPAWA GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR PETER LUNDSGAARD

View Document

05/11/195 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 16371.72

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

07/08/197 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM C/O SOFTPAWA LIMITED 312 THE FRAMES, HOLYWELL CENTRE 1 PHIPP STREET LONDON EC2A 4PS UNITED KINGDOM

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 09/05/19 STATEMENT OF CAPITAL GBP 16367.14

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM C/O FREETHS LLP ROUTECO OFFICE PARK, DAVY AVENUE KNOWLHILL MILTON KEYNES MK5 8HJ ENGLAND

View Document

06/11/186 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

24/10/1824 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 15859.41

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SPARKS

View Document

19/09/1819 September 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICKEY KALIFA

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR KRESTEN BUCH / 22/08/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

19/06/1819 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 17528.83

View Document

12/06/1812 June 2018 ADOPT ARTICLES 01/06/2018

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR UYS MAYER

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR MICKEY KALIFA

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRESTEN BUCH / 15/05/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM C/O FREETHS LLP 1 VINE STREET MAYFAIR LONDON W1J 0AH UNITED KINGDOM

View Document

28/11/1728 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 15859.41

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR KRESTEN BUCH

View Document

05/10/175 October 2017 ADOPT ARTICLES 21/09/2017

View Document

09/08/179 August 2017 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