Advanced company searchLink opens in new window

PAVIREX LTD

Company number 09442358

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)
14 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
09 Feb 2023 PSC04 Change of details for Mr Cristiano Cretti as a person with significant control on 1 January 2023
09 Feb 2023 CH01 Director's details changed for Mr Cristiano Cretti on 1 January 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 16 February 2020
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
29 Jan 2021 PSC01 Notification of Patrizia Cretti as a person with significant control on 9 March 2019
29 Jan 2021 PSC07 Cessation of Giuseppe Cretti as a person with significant control on 9 March 2019
29 Jan 2021 PSC01 Notification of Cristiano Cretti as a person with significant control on 9 March 2019
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 16 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending shareholders information) was registered on 25/03/2021.
01 Oct 2019 PSC04 Change of details for Mr Giuseppe Cretti as a person with significant control on 1 October 2019
01 Oct 2019 CH01 Director's details changed for Mr Cristiano Cretti on 1 October 2019
01 Oct 2019 CH04 Secretary's details changed for Cjb Secretarial Ltd on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from Whitehall House 41 Whitehall 2nd Floor London SW1A 2BY England to Northern & Shell Building, 8th Floor, 10 Lower Thames Street London EC3R 6AF on 1 October 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Sep 2018 CH01 Director's details changed for Mr Cristiano Cretti on 4 September 2018
21 Jul 2018 AP01 Appointment of Mr Cristiano Cretti as a director on 9 July 2018
21 Jul 2018 TM01 Termination of appointment of Anthony Graeme Peplar as a director on 9 July 2018