- Company Overview for PAGETIGER LIMITED (06907710)
- Filing history for PAGETIGER LIMITED (06907710)
- People for PAGETIGER LIMITED (06907710)
- Charges for PAGETIGER LIMITED (06907710)
- More for PAGETIGER LIMITED (06907710)
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) |
---|---|---|---|
06 Jul 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
06 Jul 2017 | PSC02 | Notification of Mintem Holdings Limited as a person with significant control on 18 May 2017 | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
26 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
23 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
11 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
10 Oct 2012 | CERTNM |
Company name changed page turn technologies LIMITED\certificate issued on 10/10/12
|
|
10 Oct 2012 | CONNOT | Change of name notice | |
06 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
25 Jan 2012 | CERTNM |
Company name changed page turn interactive LIMITED\certificate issued on 25/01/12
|
|
25 Jan 2012 | CONNOT | Change of name notice | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Oliver John Gurnell as a director | |
18 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
21 Jun 2010 | AP03 | Appointment of Henry George Weston as a secretary | |
23 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |