Advanced company searchLink opens in new window

PVB SOFT SOLUTIONS LTD

Company number 09251679

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)
06 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
27 Mar 2023 TM01 Termination of appointment of Durga Moharaj as a director on 14 March 2023
31 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 October 2021
15 Jan 2022 CS01 Confirmation statement made on 25 November 2021 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 October 2020
02 Feb 2021 CS01 Confirmation statement made on 25 November 2020 with no updates
29 Sep 2020 CS01 Confirmation statement made on 6 April 2018 with no updates
26 Aug 2020 CS01 Confirmation statement made on 25 November 2019 with updates
29 Jul 2020 AA Micro company accounts made up to 31 October 2019
08 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
30 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
06 Jun 2018 AD01 Registered office address changed from Flat 1 Amshel House 409 High Road Leyton London E10 5FQ to Flat 8,Plaza Heights 12 Maud Road London E10 5QS on 6 June 2018
10 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
23 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
22 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 CH01 Director's details changed for Mr Baziprasad Behera on 20 April 2015
22 Dec 2015 CH01 Director's details changed for Mrs Durga Moharaj on 20 April 2015
17 Jun 2015 AD01 Registered office address changed from 20, Chapel Court 4 Rosedene Terrace London E10 5RX to Flat 1 Amshel House 409 High Road Leyton London E10 5FQ on 17 June 2015
21 Jan 2015 AP01 Appointment of Mrs Durga Moharaj as a director on 2 January 2015