PAUL GIRVAN LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

19/05/2519 May 2025 Change of details for Mr Nayanananda Wellappuli Abeysundara as a person with significant control on 2025-05-05

View Document

19/05/2519 May 2025 Change of details for Mr Paul Nicholas Arthur Girvan as a person with significant control on 2025-05-05

View Document

18/05/2518 May 2025 Director's details changed for Mr Nayanananda Wellappuli Abeysundara on 2025-05-05

View Document

18/05/2518 May 2025 Director's details changed for Mr Paul Nicholas Arthur Girvan on 2025-05-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

23/06/2323 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

25/05/2325 May 2023 Director's details changed for Mr Nayanananda Wellappuli Abeysundara on 2023-05-25

View Document

25/05/2325 May 2023 Director's details changed for Mr Paul Nicholas Arthur Girvan on 2023-05-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM MHA MOORE & SMALLEY HOGHTON CHAMBERS HOGHTON STREET SOUTHPORT PR9 0TB UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM NEW HOUSE WESTON MUCH WENLOCK SHROPSHIRE TF13 6QT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAYANANANDA WELLAPPULI ABEYSUNDARA / 05/12/2013

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/118 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR PAUL NICHOLAS ARTHUR GIRVAN

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY PAUL GIRVAN

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL GIRVAN

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR NAYANANANDA WELLAPPULI ABEYSUNDARA

View Document

17/01/1117 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 100

View Document

07/10/107 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS GIRVAN

View Document

12/10/0912 October 2009 12/09/09 NO CHANGES

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM: 35 THOMAS MORE HOUSE LONDON EC2Y 8BT

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

02/08/062 August 2006 REGISTERED OFFICE CHANGED ON 02/08/06 FROM: 27 MOAT LODGE LONDON ROAD HARROW ON THE HILL MIDDLESEX HA1 3LU

View Document

02/02/062 February 2006 COMPANY NAME CHANGED PAUL GIRVAN FINE ART LIMITED CERTIFICATE ISSUED ON 02/02/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED WENLOCK STUDIOS LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: THE NEW HOUSE WESTON MUCH WENLOCK SHROPSHIRE TF13 6QT

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 COMPANY NAME CHANGED LAND TRANSFER LIMITED CERTIFICATE ISSUED ON 18/04/01

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 2 HIGH STREET, PENYDARREN MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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