Advanced company searchLink opens in new window

PAGABO LIMITED

Company number 08787322

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)
08 Aug 2018 TM01 Termination of appointment of Richard Greaves as a director on 8 August 2018
03 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
18 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
28 Jun 2017 AD01 Registered office address changed from Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017
09 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 AP01 Appointment of Mr Simon Anthony Toplass as a director on 1 December 2015
20 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 90
13 Nov 2014 AP01 Appointment of Mr Richard Greaves as a director on 7 November 2014
10 Nov 2014 TM01 Termination of appointment of Paul Lindsay Raymond Brooke as a director on 7 November 2014
17 Oct 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 90
08 Aug 2014 AD01 Registered office address changed from Unit 10 Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014
08 Aug 2014 AD01 Registered office address changed from Princes House Wright Street Hull HU2 8HX United Kingdom to Unit 10 Redcliff Road Gibson Lane Melton East Yorkshire HU14 3RS on 8 August 2014
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 75,000
04 Feb 2014 AP01 Appointment of Mr Paul Lindsay Raymond Brooke as a director
04 Feb 2014 AP01 Appointment of Mr Stephen George Howell as a director
04 Feb 2014 AP01 Appointment of David Hugh Claughton as a director
04 Feb 2014 AP01 Appointment of Jason Mark Stapley as a director
04 Feb 2014 AP01 Appointment of Dr Stuart Graham Kings as a director
22 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)