Advanced company searchLink opens in new window

PAGMAT UK LIMITED

Company number 07459631

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)
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
  • GBP 250,000
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
  • GBP 250,000
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
  • GBP 250,000
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
  • GBP 250,000
19 Apr 2012 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 80,000
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
  • GBP 50,000
25 Mar 2011 AP01 Appointment of Peter Anthony Merchant as a director
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)