Advanced company searchLink opens in new window

PAULROCK HOLDINGS LIMITED

Company number 11770119

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)
13 Nov 2023 PSC07 Cessation of Alexi Angie Abigail Kelaty as a person with significant control on 13 November 2023
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
05 Jun 2023 AA Micro company accounts made up to 31 December 2022
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
12 Jul 2021 AD01 Registered office address changed from 146a Brent Street London NW4 2DR England to 8 Allington Road London NW4 3DJ on 12 July 2021
24 Feb 2021 PSC01 Notification of Alexi Angie Abigail Kelaty as a person with significant control on 4 January 2021
24 Feb 2021 AP01 Appointment of Mrs Alexi Angie Abigail Kelaty as a director on 4 January 2021
24 Feb 2021 TM01 Termination of appointment of Dennis Ronald Peralta as a director on 1 January 2021
14 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
26 Aug 2020 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 AA01 Previous accounting period shortened from 31 January 2020 to 31 December 2019
27 Jan 2020 CS01 Confirmation statement made on 10 July 2019 with updates
24 Jun 2019 AD01 Registered office address changed from C/O Unit 1H Leroy House 436 Essex Road London N1 3QP United Kingdom to 146a Brent Street London NW4 2DR on 24 June 2019
16 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-16
  • GBP 100