Advanced company searchLink opens in new window

PAFRA ADHESIVES LIMITED

Company number 00644949

Filter by category

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)
01 Jul 2021 PSC04 Change of details for Mr Ernest Arthur Kochmann as a person with significant control on 25 June 2021
01 Jul 2021 CH01 Director's details changed for Mr John Leslie Wosner on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Mr Ian Elkan Gamse on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Dr Andrew Gregory Steward on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Stephen Leslie Martin on 1 July 2021
01 Jul 2021 CH03 Secretary's details changed for Stephen Leslie Martin on 1 July 2021
01 Jul 2021 CH01 Director's details changed for Ernest Arthur Kochmann on 25 June 2021
01 Jul 2021 CH01 Director's details changed for Ernest Arthur Kochmann on 25 June 2021
11 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with updates
15 Nov 2020 AA Accounts for a small company made up to 31 March 2020
09 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with updates
04 Oct 2019 AA Accounts for a small company made up to 31 March 2019
28 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 January 2019
  • GBP 793,710
11 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Nov 2018 AA Accounts for a small company made up to 31 March 2018
05 Nov 2018 PSC07 Cessation of Mr E. Kochmann & Mr I. Gamse as Trustees for Mm Kochmann Family Trust as a person with significant control on 6 April 2016
05 Nov 2018 PSC01 Notification of Ian Elkan Gamse as a person with significant control on 6 April 2016
05 Nov 2018 PSC01 Notification of Ernest Arthur Kochmann as a person with significant control on 6 April 2016
05 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
31 Oct 2018 AD01 Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018
06 Apr 2018 MR01 Registration of a charge
29 Mar 2018 MR01 Registration of charge 006449490008, created on 14 March 2018
13 Feb 2018 MR01 Registration of charge 006449490007, created on 30 January 2018
01 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates