- Company Overview for PAGMAT UK LIMITED (07459631)
- Filing history for PAGMAT UK LIMITED (07459631)
- People for PAGMAT UK LIMITED (07459631)
- Charges for PAGMAT UK LIMITED (07459631)
- More for PAGMAT UK LIMITED (07459631)
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) |
---|---|---|---|
30 Oct 2017 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 30 October 2017 | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
27 Nov 2015 | TM01 | Termination of appointment of Hasan Senturk as a director on 30 October 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Askin Senturk as a director on 30 October 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Mar 2013 | CH01 | Director's details changed for Hasan Senturk on 14 March 2013 | |
14 Mar 2013 | CH01 | Director's details changed for Askin Senturk on 14 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Nejat Almis on 8 March 2013 | |
08 Mar 2013 | CH01 | Director's details changed for Sedat Almis on 8 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
21 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
13 May 2011 | SH01 |
Statement of capital following an allotment of shares on 28 April 2011
|
|
25 Mar 2011 | AP01 | Appointment of Peter Anthony Merchant as a director | |
03 Dec 2010 | NEWINC |
Incorporation
|