Advanced company searchLink opens in new window

PAFRA ADHESIVES LIMITED

Company number 00644949

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)
20 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
27 Jan 2023 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Pafra House Bentalls Basildon Essex SS14 3BU on 27 January 2023
08 Dec 2022 AP03 Appointment of Dr Andrew Gregory Steward as a secretary on 24 November 2022
07 Dec 2022 TM02 Termination of appointment of Stephen Leslie Martin as a secretary on 24 November 2022
22 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with updates
10 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
10 Nov 2022 TM01 Termination of appointment of Stephen Leslie Martin as a director on 31 August 2022
18 Oct 2022 AA Accounts for a small company made up to 31 March 2022
21 Apr 2022 MR04 Satisfaction of charge 006449490007 in full
21 Apr 2022 MR04 Satisfaction of charge 006449490008 in full
22 Mar 2022 MR01 Registration of charge 006449490009, created on 15 March 2022
15 Mar 2022 PSC02 Notification of Gluecom Uk Limited as a person with significant control on 1 March 2022
15 Mar 2022 PSC07 Cessation of Ernest Arthur Kochmann as a person with significant control on 1 March 2022
15 Mar 2022 PSC07 Cessation of Ian Elkan Gamse as a person with significant control on 1 March 2022
15 Mar 2022 TM01 Termination of appointment of John Leslie Wosner as a director on 1 March 2022
15 Mar 2022 AP01 Appointment of Mr Phillip Denham Lee as a director on 1 March 2022
15 Mar 2022 TM01 Termination of appointment of Ernest Arthur Kochmann as a director on 1 March 2022
15 Mar 2022 TM01 Termination of appointment of Ian Elkan Gamse as a director on 1 March 2022
15 Mar 2022 AP01 Appointment of Mr Xavier Desimpel as a director on 1 March 2022
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 873,710
17 Dec 2021 AA Accounts for a small company made up to 31 March 2021
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
01 Jul 2021 PSC04 Change of details for Mr Ernest Arthur Kochmann as a person with significant control on 1 July 2021
01 Jul 2021 PSC04 Change of details for Mr Ian Elkan Gamse as a person with significant control on 1 July 2021