PAVILION WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Change of details for Mr Morgan James Faverty as a person with significant control on 2025-03-28

View Document

28/07/2528 July 2025 Director's details changed for Mr Jake Louis Ermelli Evans on 2025-07-28

View Document

28/07/2528 July 2025 Director's details changed for Mr Morgan James Faverty on 2025-07-28

View Document

28/07/2528 July 2025 Change of details for Mr Jake Louis Ermelli Evans as a person with significant control on 2025-07-28

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

06/12/236 December 2023 Director's details changed for Mr Jake Louis Ermelli Evans on 2023-12-05

View Document

06/12/236 December 2023 Director's details changed for Mr Morgan James Faverty on 2023-12-05

View Document

28/11/2328 November 2023 Change of details for Mr Jake Louis Ermelli Evans as a person with significant control on 2023-11-27

View Document

28/11/2328 November 2023 Change of details for Mr Morgan James Faverty as a person with significant control on 2023-11-28

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

19/07/2119 July 2021 Registered office address changed from 32 Latona Road London SE15 6RY England to B201.3 the Biscuit Factory 100 Drummond Road London SE16 4DG on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 45 VYNER STREET LONDON E2 9DQ

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAKE LOUIS ERMELLI EVANS / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE LOUIS ERMELLI EVANS / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES FAVERTY / 24/03/2020

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE LOUIS ERMELLI EVANS / 24/03/2020

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAKE LOUIS ERMELLI EVANS / 24/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE LOUIS ERMELLI EVANS

View Document

20/05/1920 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/05/2019

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 237 HACKNEY ROAD LONDON E2 8NA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MORGAN JAMES FAVERTY / 04/08/2017

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE LOUIS ERMELLI EVANS / 04/08/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM FLAT 9 61 PECKHAM HIGH STREET LONDON SE15 5EB

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM STUDIO 39 ILDERTON ROAD LONDON SE15 1NT UNITED KINGDOM

View Document

08/12/168 December 2016 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