Advanced company searchLink opens in new window

PORVAIR PLC

Company number 01661935

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jun 2017 MR01 Registration of charge 016619350009, created on 24 May 2017
02 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than annual general meeting 11/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2017 AA Group of companies' accounts made up to 30 November 2016
13 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
13 Apr 2017 TM01 Termination of appointment of Krishnamurthy Rajagopal as a director on 10 November 2016
13 Apr 2017 AP01 Appointment of Ms Sarah Jean Martin as a director on 1 October 2016
07 Apr 2017 AUD Auditor's resignation
13 May 2016 AA Group of companies' accounts made up to 30 November 2015
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 6 April 2016
  • GBP 902,635.04
21 Apr 2016 AR01 Annual return made up to 7 April 2016 no member list
Statement of capital on 2016-04-21
  • GBP 902,635.04
07 Dec 2015 CC04 Statement of company's objects
05 May 2015 AA Group of companies' accounts made up to 30 November 2014
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 896,241.88
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 896,086.62
23 Apr 2015 AR01 Annual return made up to 7 April 2015 no member list
Statement of capital on 2015-04-23
  • GBP 896,086.62
23 Apr 2015 CH01 Director's details changed for Mr. Christopher Patric Tyler on 6 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Charles Lewis Matthews on 6 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Benjamin Denys William Stocks on 6 April 2015
23 Apr 2015 CH03 Secretary's details changed for Mr. Christopher Patric Tyler on 6 April 2015
02 Jun 2014 AA Group of companies' accounts made up to 30 November 2013
13 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 April 2014
29 Apr 2014 AR01 Annual return made up to 7 April 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 867,021.44
28 Apr 2014 TM01 Termination of appointment of Andrew Walker as a director
28 Apr 2014 AP01 Appointment of Dr Krishnamurthy Rajagopal as a director