Advanced company searchLink opens in new window

PV L GROUP LTD

Company number 14502043

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)
22 May 2024 CERTNM Company name changed reno house interiors LTD\certificate issued on 22/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-17
17 May 2024 AD02 Register inspection address has been changed to 48 Grosvenor Street Derby DE24 8AU
08 Jan 2024 CS01 Confirmation statement made on 22 November 2023 with no updates
28 Jun 2023 RP05 Registered office address changed to PO Box 4385, 14502043 - Companies House Default Address, Cardiff, CF14 8LH on 28 June 2023
13 Dec 2022 AP01 Appointment of Ritovandu Nderura as a director on 12 December 2022
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 03/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
13 Dec 2022 AP01 Appointment of Mr Kevin Smith as a director on 12 December 2022
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 03/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
13 Dec 2022 PSC01 Notification of Kevin Smith as a person with significant control on 12 December 2022
13 Dec 2022 PSC01 Notification of Ritovandu Nderura as a person with significant control on 12 December 2022
13 Dec 2022 AP03 Appointment of Ritovandu Nderura as a secretary on 12 December 2022
  • ANNOTATION Part Rectified The secretary's address on the AP03 was removed from the public register on 03/07/2023 as the information was factually inaccurate or was derived from something factually inaccurate.
23 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-23
  • GBP 1
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095” was registered on 08/03/2023
  • ANNOTATION Part Rectified The Secretary's appointment on the IN01 was removed from the public register on 19/06/2023 as it was factually inaccurate or was derived from something factually inaccurate; Information was forged.