AA |
Accounts for a dormant company made up to 23rd March 2025
filed on: 24th, April 2025
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 24th April 2025
filed on: 24th, April 2025
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 20 Wenlock Road London N1 7GU England on 24th April 2025 to 20 Wenlock Road London N1 7GU
filed on: 24th, April 2025
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Wenlock Road London N1 7GU England on 24th April 2025 to Office 20 Wenlock Road London N1 7GU
filed on: 24th, April 2025
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 6, 5a Signal Walk London E4 9BW England on 24th April 2025 to 20 Wenlock Road London N1 7GU
filed on: 24th, April 2025
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2024
filed on: 30th, January 2025
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 5th January 2025
filed on: 5th, January 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2024
filed on: 30th, December 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th January 2024
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th January 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 6th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 8th December 2021
filed on: 8th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 10th September 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN England on 10th September 2021 to Office 6, 5a Signal Walk London E4 9BW
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 161 Lancaster Road Enfield Middlesex EN2 0JN England on 1st June 2021 to C/O Lee Christian & Co Ltd Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th January 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 15th November 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th November 2018
filed on: 17th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended accounts made up to 31st March 2017
filed on: 3rd, January 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2nd October 2018: 100.00 GBP
filed on: 6th, November 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2018
| resolution
|
Free Download
(36 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2nd October 2018 to 161 Lancaster Road Enfield Middlesex EN2 0JN
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd October 2018 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 15th, January 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed pagonis consulting LTDcertificate issued on 30/09/16
filed on: 30th, September 2016
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|