PV TRADING LIMITED

07290229
LEVEL 4 LDN:W 3 NOBLE STREET LONDON EC2V 7EE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2023 accounts Annual Accounts 8 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 officers Appointment of director (Mr Christopher Hamilton Carlson) 2 Buy now
22 Dec 2021 officers Termination of appointment of director (Richard Sloper) 1 Buy now
23 Sep 2021 accounts Annual Accounts 8 Buy now
17 Aug 2021 officers Appointment of director (Ms Helen Robinson) 2 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2020 accounts Annual Accounts 8 Buy now
11 Aug 2020 officers Termination of appointment of director (Clarke Vankirk Simmons) 1 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2019 officers Termination of appointment of director (Andrew Jonathan Charles Newman) 1 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2019 officers Change of particulars for director (Mr Richard Sloper) 2 Buy now
19 Jun 2019 officers Change of particulars for director (Mr Andrew Jonathan Charles Newman) 2 Buy now
22 Jan 2019 officers Termination of appointment of director (Robin Francis Chamberlayne) 1 Buy now
22 Jan 2019 officers Termination of appointment of director (Stephen William Mahon) 1 Buy now
17 Jan 2019 officers Appointment of director (Mr Clarke Vankirk Simmons) 2 Buy now
26 Sep 2018 accounts Annual Accounts 9 Buy now
05 Sep 2018 officers Termination of appointment of director (Alan Adi Yazdabadi) 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Mar 2017 officers Appointment of director (Mr Richard Sloper) 2 Buy now
16 Jan 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Jul 2016 annual-return Annual Return 7 Buy now
28 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
06 Jan 2016 officers Termination of appointment of secretary (Grant Leslie Whitehouse) 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Michael John Hughes) 1 Buy now
06 Jan 2016 officers Termination of appointment of director (Gerard Joseph Swarbrick) 1 Buy now
06 Jan 2016 officers Appointment of director (Mr Andrew Jonathan Charles Newman) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr Alan Adi Yazdabadi) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr Stephen William Mahon) 2 Buy now
06 Jan 2016 officers Appointment of director (Mr Robin Francis Chamberlayne) 2 Buy now
04 Jan 2016 resolution Resolution 9 Buy now
31 Dec 2015 resolution Resolution 9 Buy now
23 Dec 2015 mortgage Registration of a charge 218 Buy now
06 Jul 2015 annual-return Annual Return 6 Buy now
07 Nov 2014 accounts Annual Accounts 11 Buy now
28 Jul 2014 annual-return Annual Return 6 Buy now
04 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2014 accounts Annual Accounts 10 Buy now
28 Jun 2013 annual-return Annual Return 6 Buy now
06 Mar 2013 accounts Annual Accounts 10 Buy now
16 Oct 2012 officers Change of particulars for secretary (Mr Grant Leslie Whitehouse) 2 Buy now
11 Sep 2012 officers Termination of appointment of secretary (Siobhan Lavery) 1 Buy now
10 Sep 2012 officers Appointment of secretary (Mr Grant Leslie Whitehouse) 2 Buy now
10 Jul 2012 annual-return Annual Return 6 Buy now
18 Apr 2012 officers Change of particulars for secretary (Miss Siobhan Joan Lavery) 2 Buy now
10 Feb 2012 accounts Annual Accounts 9 Buy now
21 Jun 2011 annual-return Annual Return 6 Buy now
08 Apr 2011 capital Return of Allotment of shares 4 Buy now
16 Nov 2010 capital Return of Allotment of shares 4 Buy now
08 Nov 2010 officers Appointment of secretary (Miss Siobhan Joan Lavery) 2 Buy now
05 Nov 2010 officers Termination of appointment of secretary (Rosemarie Carter) 1 Buy now
04 Nov 2010 officers Appointment of director (Mr Gerard Joseph Swarbrick) 2 Buy now
03 Nov 2010 resolution Resolution 27 Buy now
29 Sep 2010 officers Termination of appointment of director (Rosemarie Carter) 1 Buy now
29 Sep 2010 officers Appointment of director (Mr Michael John Hughes) 2 Buy now
21 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jun 2010 incorporation Incorporation Company 19 Buy now