PAWEVO-DIRECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Change of details for Mrs Victoria Maria Palmer as a person with significant control on 2021-06-19

View Document

23/06/2123 June 2021 Director's details changed for Mrs Victoria Maria Palmer on 2021-06-19

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 44 KING STREET STANFORD-LE-HOPE SS17 0HH ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/03/191 March 2019 CESSATION OF PHILLIP ANTHONY WRIGLEY AS A PSC

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP WRIGLEY

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MRS VICTORIA MARIA PALMER

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA MARIA PALMER

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 20-22 BROOMFIELD ROAD ELMSTEAD COLCHESTER CO7 7FD UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1731 July 2017 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