Advanced company searchLink opens in new window

PAVDRIVE LTD

Company number 11287487

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)
21 Mar 2024 AA Micro company accounts made up to 31 March 2023
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
08 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
22 Mar 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
21 Jul 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
05 Jul 2019 PSC04 Change of details for Mr Gheorghe Romaniuc as a person with significant control on 1 July 2019
05 Jul 2019 PSC04 Change of details for Mr Serghei Regus as a person with significant control on 1 July 2019
05 Jul 2019 PSC04 Change of details for Mr Gheorghe Romaniuc as a person with significant control on 1 July 2019
05 Jul 2019 PSC04 Change of details for Mr Serghei Regus as a person with significant control on 1 July 2019
05 Jul 2019 PSC04 Change of details for Mr Serghei Regus as a person with significant control on 1 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Gheorghe Romaniuc on 1 July 2019
04 Jul 2019 CH01 Director's details changed for Mr Serghei Regus on 1 July 2019
04 Jul 2019 AD01 Registered office address changed from 4 Dallas Terrace Hayes UB3 4QN England to 4 Dallas Terrace Hayes UB3 4QN on 4 July 2019
04 Jul 2019 PSC04 Change of details for Mr Gheorghe Romaniuc as a person with significant control on 1 July 2019
04 Jul 2019 PSC04 Change of details for Mr Serghei Regus as a person with significant control on 1 July 2019
04 Jul 2019 AD01 Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN England to 4 Dallas Terrace Hayes UB3 4QN on 4 July 2019
09 May 2019 CH01 Director's details changed for Mr Serghei Regus on 9 May 2019
09 May 2019 PSC04 Change of details for Mr Gheorghe Romaniuc as a person with significant control on 9 May 2019
09 May 2019 PSC04 Change of details for Mr Serghei Regus as a person with significant control on 9 May 2019