PAWEL ASIF DESIGN LTD

Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-02-01

View Document

03/12/243 December 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2022-10-31

View Document

01/02/241 February 2024 Annual accounts for year ending 01 Feb 2024

View Accounts

26/01/2426 January 2024 Current accounting period extended from 2023-10-31 to 2024-02-01

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

03/05/233 May 2023 Certificate of change of name

View Document

01/11/221 November 2022 Registered office address changed from 146 Lancaster Road Enfield London EN2 0JS England to 143 Dormers Wells Lane, Southall, London Dormers Wells Lane Southall UB1 3JB on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/11/2116 November 2021 Registered office address changed from 146 Lancaster Road 146 Lancaster Road Enfield London EN2 0JS England to 146 Lancaster Road Enfield London EN2 0JS on 2021-11-16

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

16/11/2116 November 2021 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 146 Lancaster Road 146 Lancaster Road Enfield London EN2 0JS on 2021-11-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

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

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

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

View Accounts

10/10/1710 October 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