Advanced company searchLink opens in new window

PADFIELD ENGLAND LTD

Company number 10622740

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)
23 Feb 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CH01 Director's details changed for Ms Loren Taylor on 16 February 2023
16 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
16 Feb 2023 AD01 Registered office address changed from Studio 12, Potten Farm Chandlers Lane Chandlers Cross Rickmansworth Hertfordshire WD3 4NQ England to 94B Harwood Road London SW6 4QH on 16 February 2023
16 Feb 2023 PSC04 Change of details for Ms Loren Taylor as a person with significant control on 16 February 2023
13 Sep 2022 AD01 Registered office address changed from Flat 7, 46 Elm Park Gardens London SW10 9PA England to Studio 12, Potten Farm Chandlers Lane Chandlers Cross Rickmansworth Hertfordshire WD3 4NQ on 13 September 2022
15 Jul 2022 AA Micro company accounts made up to 28 February 2022
04 Apr 2022 AD01 Registered office address changed from Shotesham Park Shotesham St. Mary Norwich NR15 1XA England to Flat 7, 46 Elm Park Gardens London SW10 9PA on 4 April 2022
25 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Mar 2021 AD01 Registered office address changed from 21 Ellis Street London SW1X 9AL England to Shotesham Park Shotesham St. Mary Norwich NR15 1XA on 17 March 2021
17 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 10 November 2020
  • GBP 1.1119
19 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2020 AD01 Registered office address changed from 21 21 Ellis Street London SW1X 9AL England to 21 Ellis Street London SW1X 9AL on 11 November 2020
29 Oct 2020 AA Micro company accounts made up to 29 February 2020
30 Jun 2020 AD01 Registered office address changed from The Refinery 13 Radnor Walk London SW3 4BP England to 21 21 Ellis Street London SW1X 9AL on 30 June 2020
21 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 May 2019
  • GBP 1.05264
05 Jun 2019 SH01 Statement of capital following an allotment of shares on 6 May 2019
  • GBP 1.05264
  • ANNOTATION Clarification a second filed SH01 was registered on 27/06/2019.
04 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 02/05/2019
15 May 2019 SH02 Sub-division of shares on 2 May 2019