PV NO 2 LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

07/01/247 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

02/03/222 March 2022 Termination of appointment of Neil Cottle as a secretary on 2022-03-01

View Document

02/03/222 March 2022 Appointment of Patrick Hamilton as a secretary on 2022-03-01

View Document

09/11/219 November 2021 Current accounting period shortened from 2022-10-31 to 2022-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 CESSATION OF JOHN HAZELWOOD AS A PSC

View Document

15/08/1815 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE MELISSA LANGMEAD

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD RUSSELL ANDREW / 13/08/2018

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HAZELWOOD

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MR PATRICK LAWRIE HAMILTON

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 SAIL ADDRESS CREATED

View Document

25/10/1225 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/10/1225 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/12/115 December 2011 ADOPT ARTICLES 04/11/2011

View Document

29/11/1129 November 2011 COMPANY NAME CHANGED ZENOTECH LIMITED CERTIFICATE ISSUED ON 29/11/11

View Document

25/11/1125 November 2011 07/11/11 STATEMENT OF CAPITAL GBP 8400

View Document

21/11/1121 November 2011 CURRSHO FROM 30/11/2012 TO 31/10/2012

View Document

16/11/1116 November 2011 CHANGE OF NAME 04/11/2011

View Document

07/11/117 November 2011 SECRETARY APPOINTED MR JOHN HAZELWOOD

View Document

07/11/117 November 2011 DIRECTOR APPOINTED MRS CHARLOTTE MELISSA LANGMEAD

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM BROOKFIELD LYMINSTER ROAD LYMINSTER LITTLEHAMPTON WEST SUSSEX BN17 7QN UNITED KINGDOM

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR RICHARD RUSSELL ANDREW

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN ENGLAND

View Document

01/11/111 November 2011 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